Name: | HISOIRE CONTRACTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 1998 (27 years ago) |
Organization Date: | 15 Apr 1998 (27 years ago) |
Last Annual Report: | 06 Jun 2012 (13 years ago) |
Organization Number: | 0455136 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 120 GOEBEL DR, RICHMOND, KY 40475-9364 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM E HISOIRE | Registered Agent |
Name | Role |
---|---|
WILLIAM EMERY HISOIRE | Sole Officer |
Name | Role |
---|---|
WILLIAM E HISOIRE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-12-27 |
Annual Report | 2012-06-06 |
Annual Report | 2011-05-31 |
Annual Report | 2010-05-03 |
Annual Report | 2009-03-15 |
Annual Report | 2008-01-29 |
Annual Report | 2007-03-27 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-29 |
Annual Report | 2003-10-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308980366 | 0452110 | 2005-07-13 | 1117 CHINOE WAY, LEXINGTON, KY, 40502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101868180 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2005-08-25 |
Abatement Due Date | 2005-07-15 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260452 J02 |
Issuance Date | 2005-08-25 |
Abatement Due Date | 2005-07-15 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2005-08-25 |
Abatement Due Date | 2005-07-15 |
Current Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260452 J02 |
Issuance Date | 2005-08-25 |
Abatement Due Date | 2005-07-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2005-08-25 |
Abatement Due Date | 2005-08-31 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State