Search icon

HOLLAND ROOFING OF LOUISVILLE, INC.

Headquarter

Company Details

Name: HOLLAND ROOFING OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1996 (29 years ago)
Organization Date: 13 Jun 1996 (29 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0417367
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7450 INDUSTRIAL ROAD, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of HOLLAND ROOFING OF LOUISVILLE, INC., CONNECTICUT 1272427 CONNECTICUT

Registered Agent

Name Role
DONALD M. HEMMER Registered Agent

President

Name Role
RANDY CLEMENS President

Vice President

Name Role
HANS PHILIPPO Vice President
John Philippo Vice President

Officer

Name Role
Bob Rack Officer

Director

Name Role
Hans Philippo Director
John Philippo Director

Incorporator

Name Role
DONALD M. HEMMER Incorporator

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-06-07
Annual Report 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-06-30
Annual Report 2021-06-04
Annual Report 2020-06-22
Annual Report 2019-04-30
Annual Report 2018-06-20
Annual Report 2017-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612021 0452110 2008-10-08 2630 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-08
Case Closed 2009-10-13

Related Activity

Type Inspection
Activity Nr 312612161

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-12-12
Abatement Due Date 2008-10-08
Current Penalty 625.0
Initial Penalty 2500.0
Contest Date 2009-01-13
Final Order 2009-07-07
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 H01 III
Issuance Date 2008-12-12
Abatement Due Date 2008-10-08
Contest Date 2009-01-13
Final Order 2009-07-07
Nr Instances 1
Nr Exposed 3
308397579 0452110 2005-02-15 3401 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-15
Case Closed 2005-02-15

Related Activity

Type Inspection
Activity Nr 308392778
308394220 0452110 2005-01-07 4305 NEW SHEPHERDSVILLE RD, BARDSTOWN, KY, 40005
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-07
Case Closed 2005-01-07

Related Activity

Type Inspection
Activity Nr 308392133
306514779 0452110 2003-08-19 US 127 & FOX CREEK RD, LAWRENCEBURG, KY, 40342
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-26
Case Closed 2003-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8125267002 2020-04-08 0457 PPP 7450 INDUSTRIAL RD, FLORENCE, KY, 41042-2916
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219000
Loan Approval Amount (current) 219000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-2916
Project Congressional District KY-04
Number of Employees 22
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220636.42
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
801132 Interstate 2025-01-13 10000 2024 2 6 Private(Property)
Legal Name HOLLAND ROOFING OF LOUISVILLE INC
DBA Name -
Physical Address 797 HEBRON RD, SHELBYVILLE, KY, 40065, US
Mailing Address 7450 INDUSTRIAL RD, FLORENCE, KY, 41042, US
Phone (859) 525-0887
Fax (859) 525-0689
E-mail RON.TUCKER@HOLLANDROOFING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV41514097
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-09-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 939214
License state of the main unit KY
Vehicle Identification Number of the main unit 2NP2HJ6X3LM691083
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-12
Code of the violation 3939T
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable tail lamp
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Sources: Kentucky Secretary of State