Name: | GEO CON, INC. OF KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1996 (28 years ago) |
Organization Date: | 30 Dec 1996 (28 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0426214 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3509 BABBLING BROOK, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
GROVER C. WINGO | Registered Agent |
Name | Role |
---|---|
GROVER C WINGO | President |
Name | Role |
---|---|
DAN D. BROCK, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-27 |
Annual Report | 2021-07-13 |
Annual Report | 2020-07-03 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-17 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | INS08PC00308 | 2008-09-23 | 2008-09-23 | 2008-09-23 | |||||||||||||||||||||
|
Title | ODESSA MALICOAT SUB. II EAST BERNSTADT, LAUREL COUNTY, KY KY-08-062 |
NAICS Code | 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION |
Product and Service Codes | Z293: MAINT-REP-ALT/UNIMPROVED REAL PROP |
Recipient Details
Recipient | GEO CON, INC OF KY |
UEI | FW95F1ZGFKD6 |
Legacy DUNS | 956949770 |
Recipient Address | 3509 BABBLING BROOK DR, LEXINGTON, 405036334, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313808974 | 0452110 | 2010-07-13 | 4015 SIMPSON RD. UNIT 15, RICHMOND, KY, 40475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207645698 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-11-17 |
Abatement Due Date | 2010-12-06 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 21 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-11-17 |
Abatement Due Date | 2010-12-06 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 21 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2010-11-17 |
Abatement Due Date | 2010-11-29 |
Current Penalty | 600.0 |
Initial Penalty | 1200.0 |
Nr Instances | 4 |
Nr Exposed | 21 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State