Search icon

HARMON CONSTRUCTION, INC.

Company Details

Name: HARMON CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1995 (30 years ago)
Organization Date: 31 Mar 1995 (30 years ago)
Last Annual Report: 05 Aug 2024 (7 months ago)
Organization Number: 0344797
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 132 WEST PIKE ST, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY T. HARMON Registered Agent

President

Name Role
Jeffrey T Harmon President

Director

Name Role
Jeffrey T Harmon Director

Incorporator

Name Role
WILLIAM HARMON Incorporator

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-08-09
Annual Report 2022-08-05
Annual Report 2021-06-17
Annual Report 2020-03-19
Annual Report 2019-06-07
Annual Report 2018-05-10
Annual Report 2017-03-10
Annual Report 2016-03-04
Principal Office Address Change 2015-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309451755 0452110 2005-11-07 GLORIA TERREL DR., WILDER, KY, 41071
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2005-11-07
Case Closed 2005-11-07

Related Activity

Type Inspection
Activity Nr 307081752
307081752 0452110 2005-06-22 GLORIA TERREL DR., WILDER, KY, 41071
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-06-22
Case Closed 2006-05-17

Related Activity

Type Referral
Activity Nr 202373841
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-10-14
Abatement Due Date 2005-10-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State