Search icon

HISOIRE CONTRACTING, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM E HISOIRE Registered Agent

Sole Officer

Name Role
WILLIAM EMERY HISOIRE Sole Officer

Incorporator

Name Role
WILLIAM E HISOIRE Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980366 0452110 2005-07-13 1117 CHINOE WAY, LEXINGTON, KY, 40502
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-07-15
Case Closed 2005-12-27

Related Activity

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