Search icon

GLNJR, INC.

Company Details

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

Registered Agent

Name Role
GOBEL NEWSOME Registered Agent

President

Name Role
Gobel L. Newsome President

Incorporator

Name Role
KIMBERLY NEWSOME Incorporator

Former Company Names

Name Action
KELSEY CONSTRUCTION, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751870 0452110 2001-03-23 11811 STANDIFORD PLAZE, LOUISVILLE, KY, 40229
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-03-23
Case Closed 2001-10-04

Related Activity

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