Search icon

ALLSTATE BUILDERS, INC.

Company Details

Name: ALLSTATE BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1993 (32 years ago)
Organization Date: 01 Jul 1993 (32 years ago)
Last Annual Report: 02 Oct 2018 (7 years ago)
Organization Number: 0316569
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 345 WHITE TAIL CR., SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RAY HAINES Incorporator

Registered Agent

Name Role
JIM HAINES Registered Agent

President

Name Role
Ray Haines President

Vice President

Name Role
James Haines Vice President

Filings

Name File Date
Annual Report 2018-10-02
Dissolution 2018-10-02
Annual Report 2017-02-28
Annual Report 2016-03-09
Annual Report 2015-03-31
Annual Report 2014-03-07
Annual Report 2013-02-13
Annual Report 2012-02-08
Annual Report 2011-02-15
Annual Report 2010-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124606286 0452110 1994-11-03 1524 W. MARKET ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-03
Case Closed 1995-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1995-02-14
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1995-02-17
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1995-02-17
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State