Search icon

GLEN STONE CONSTRUCTION, INC.

Company Details

Name: GLEN STONE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1998 (27 years ago)
Organization Date: 07 Jul 1998 (27 years ago)
Last Annual Report: 22 Feb 2025 (2 months ago)
Organization Number: 0459011
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: P.O. BOX 252, HENDERSON, KY 42419-0641
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GLEN DOUGLAS STONE Registered Agent

President

Name Role
Glen Douglas Stone President

Secretary

Name Role
JUDY Ann STONE Secretary

Vice President

Name Role
Judy Ann Stone Vice President

Incorporator

Name Role
JUDITH ANN STONE Incorporator

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-03-05
Registered Agent name/address change 2023-03-28
Annual Report 2023-03-28
Annual Report 2022-03-15
Annual Report 2021-06-29
Annual Report 2020-05-06
Annual Report 2019-05-09
Annual Report 2018-05-22
Annual Report 2017-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2792539 0452110 1987-08-25 HWY 60 WEST & INDUSTRIAL PARK RD, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-25
Case Closed 1987-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 1987-09-03
Abatement Due Date 1987-09-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-09-03
Abatement Due Date 1987-09-09
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State