Search icon

WEBER GROUP INC.

Headquarter

Company Details

Name: WEBER GROUP INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1996 (28 years ago)
Organization Date: 15 Nov 1996 (28 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0424209
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 5233 Progress Way, Sellersburg, IN 47172
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of WEBER GROUP INC., RHODE ISLAND 000531010 RHODE ISLAND
Headquarter of WEBER GROUP INC., ILLINOIS CORP_67246446 ILLINOIS
Headquarter of WEBER GROUP INC., ALABAMA 000-942-679 ALABAMA
Headquarter of WEBER GROUP INC., FLORIDA F07000004985 FLORIDA

Director

Name Role
Donald J Weber Director

Incorporator

Name Role
CHARLES W. DOBBINS, JR. Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
DONALD J. WEBER President

Vice President

Name Role
MAX S. WEBER Vice President

Secretary

Name Role
ADAM R MCINTYRE Secretary

Treasurer

Name Role
Paul OHLIN Treasurer

Officer

Name Role
Paul Ohlin Officer

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-08
Registered Agent name/address change 2022-11-10
Annual Report 2022-05-10
Annual Report 2021-06-08
Annual Report 2020-06-18
Annual Report 2019-06-20
Annual Report 2018-06-14
Annual Report 2017-06-20
Registered Agent name/address change 2016-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924190 0452110 2014-04-16 937 PHILLIPS LANE, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-04-17
Case Closed 2014-04-17
315258426 0452110 2011-04-01 MARSHALL/HANCOCK, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-04-07
Case Closed 2011-04-27

Related Activity

Type Inspection
Activity Nr 315258418
312211170 0452110 2008-07-17 1231 DURRETT LN, LOUISVILLE, KY, 40213
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-08-05
Case Closed 2009-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-09-19
Abatement Due Date 2008-09-25
Initial Penalty 2500.0
Contest Date 2008-10-14
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 1
309586451 0452110 2006-08-16 2920 POLO CLUB BLVD, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-16
Case Closed 2006-08-16
308730738 0452110 2005-05-16 3801 S PARK BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-17
Case Closed 2005-05-17
307561050 0452110 2004-06-16 3802 FALCON CREST DR, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-16
Case Closed 2004-06-16

Related Activity

Type Inspection
Activity Nr 307561274
306518705 0452110 2003-07-22 4233 - 4241 HANEY WAY, LOUISVILLE, KY, 40272
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-22
Case Closed 2003-07-22
304695588 0452110 2002-01-02 BARRINGER HILL-CHEROKEE PARK, LOUISVILLE, KY, 40205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-01-02
Case Closed 2002-01-02

Related Activity

Type Inspection
Activity Nr 304705411
301740767 0452110 1997-12-17 3526 DUTCHMAN'S LN, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-17
Case Closed 1997-12-17

Sources: Kentucky Secretary of State