Name: | GLNJR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1998 (27 years ago) |
Organization Date: | 04 Aug 1998 (27 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0460252 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 212 CEDAR GROVE RD., SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GOBEL NEWSOME | Registered Agent |
Name | Role |
---|---|
Gobel L. Newsome | President |
Name | Role |
---|---|
KIMBERLY NEWSOME | Incorporator |
Name | Action |
---|---|
KELSEY CONSTRUCTION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-04-12 |
Annual Report | 2022-05-18 |
Amendment | 2022-01-25 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-04 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302751870 | 0452110 | 2001-03-23 | 11811 STANDIFORD PLAZE, LOUISVILLE, KY, 40229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303754626 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2001-06-14 |
Abatement Due Date | 2001-06-20 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Contest Date | 2001-07-09 |
Final Order | 2001-09-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2001-06-14 |
Abatement Due Date | 2001-03-23 |
Current Penalty | 125.0 |
Initial Penalty | 1500.0 |
Contest Date | 2001-07-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State