Search icon

FOUR SEASONS HOME BUILDERS, INC.

Company Details

Name: FOUR SEASONS HOME BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1991 (33 years ago)
Organization Date: 13 Nov 1991 (33 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0292976
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 7608 HEAVENS ESTATE WAY, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN ELLIOTT BOHN Registered Agent

Director

Name Role
JOHN EDWARD BOHN Director
DAVID BOHN Director
MARY D. BOHN Director
JOHN ELLIOTT BOHN Director

Incorporator

Name Role
DAVID BOHN Incorporator

President

Name Role
David Bohn President

Secretary

Name Role
David Bohn Secretary

Treasurer

Name Role
Diane Bohn Treasurer

Vice President

Name Role
John Bohn jr Vice President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-05
Registered Agent name/address change 2020-11-04
Annual Report 2020-02-12
Annual Report 2019-06-26
Annual Report 2018-07-19
Annual Report 2017-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294664 0452110 2008-01-09 LOT 139 HORNBECK FARM RD, LOUISVILLE, KY, 40291
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-01-09
Case Closed 2008-03-27

Related Activity

Type Inspection
Activity Nr 311294656

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2008-02-05
Abatement Due Date 2008-02-11
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-02-05
Abatement Due Date 2008-02-11
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2008-02-05
Abatement Due Date 2008-02-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2008-02-05
Abatement Due Date 2008-02-11
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2008-02-05
Abatement Due Date 2008-01-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2008-02-05
Abatement Due Date 2008-01-09
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State