Search icon

HORTON AVERY CONSTRUCTION, INC.

Company Details

Name: HORTON AVERY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1992 (33 years ago)
Organization Date: 15 Apr 1992 (33 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0299446
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: P O BOX 942, MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
BILLY L. HORTON Registered Agent

Secretary

Name Role
Joyce Avery Secretary

Treasurer

Name Role
Joyce Avery Treasurer

President

Name Role
Billy L Horton President

Director

Name Role
BILLY L. HORTON Director
JOYCE A. AVERY Director

Incorporator

Name Role
BILLY L. HORTON Incorporator
JOYCE A. AVERY Incorporator

Filings

Name File Date
Dissolution 2010-11-30
Annual Report 2010-06-30
Annual Report 2009-06-30
Annual Report 2008-06-16
Annual Report 2007-05-25
Annual Report 2006-06-23
Annual Report 2005-06-15
Annual Report 2003-06-10
Annual Report 2002-04-10
Annual Report 2001-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312210867 0452110 2008-08-26 9104 DAYFLOWER ST, PROSPECT, KY, 40059
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-08-26
Case Closed 2014-08-05

Related Activity

Type Inspection
Activity Nr 311294128

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 204120303A 1
Issuance Date 2008-10-28
Abatement Due Date 2008-11-03
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
311294128 0452110 2007-10-31 LOT 405 DELPHENIUM, PROSPECT, KY, 40059
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-11-02
Case Closed 2014-08-01

Related Activity

Type Referral
Activity Nr 202696662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 C01 VIIIA
Issuance Date 2008-01-15
Abatement Due Date 2008-01-22
Current Penalty 4000.0
Initial Penalty 9600.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Serious
Standard Cited 204120301 A1
Issuance Date 2008-01-15
Abatement Due Date 2008-01-22
Current Penalty 2000.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2008-01-15
Abatement Due Date 2008-01-22
Current Penalty 800.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-01-15
Abatement Due Date 2008-01-22
Current Penalty 2000.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 2
310130422 0452110 2007-03-07 LOT 518 NORTON COMMONS - 9137 CRANESBILL TR, LOUISVILLE, KY, 40241
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-03-07
Case Closed 2007-03-07

Related Activity

Type Inspection
Activity Nr 310122429
310122429 0452110 2006-12-05 LOT 518 NORTON COMMONS - 9137 CRANESBILL TR, LOUISVILLE, KY, 40241
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-12-06
Case Closed 2007-07-18

Related Activity

Type Inspection
Activity Nr 310125976

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-01-03
Abatement Due Date 2007-01-09
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2007-01-17
Final Order 2007-04-06
Nr Instances 1
Nr Exposed 4
310123096 0452110 2006-10-11 2501, 2503, 2505 HAMILTON SPRINGS DR, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-10-11
Case Closed 2006-10-19

Related Activity

Type Inspection
Activity Nr 310119698
310124359 0452110 2006-09-22 NORTON COMMONS SUBDIVISION LOT 517, LOUISVILLE, KY, 40222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-06
Case Closed 2007-07-18

Related Activity

Type Referral
Activity Nr 202692513
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2007-01-04
Abatement Due Date 2007-01-10
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 2007-01-16
Final Order 2007-04-06
Nr Instances 1
Nr Exposed 3
310119698 0452110 2006-08-25 2501, 2503, 2505 HAMILTON SPRINGS DR, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-08-25
Case Closed 2006-12-08

Related Activity

Type Inspection
Activity Nr 309588655

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-09-19
Abatement Due Date 2006-09-25
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-09-19
Abatement Due Date 2006-10-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State