Search icon

GEO CON, INC. OF KY.

Company Details

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

Registered Agent

Name Role
GROVER C. WINGO Registered Agent

President

Name Role
GROVER C WINGO President

Incorporator

Name Role
DAN D. BROCK, JR. Incorporator

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_INS08PC00308_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313808974 0452110 2010-07-13 4015 SIMPSON RD. UNIT 15, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-10-18
Case Closed 2014-06-17

Related Activity

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