Search icon

IKON CONSTRUCTION, INC.

Company Details

Name: IKON CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 1999 (26 years ago)
Organization Date: 25 Jan 1999 (26 years ago)
Last Annual Report: 20 Mar 2014 (11 years ago)
Organization Number: 0468256
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 2668, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2013 611339690 2014-02-25 IKON CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2708467100
Plan sponsor’s address PO BOX 2668, BOWLING GREEN, KY, 42102

Signature of

Role Plan administrator
Date 2014-02-24
Name of individual signing SHELLY VANMETER
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2012 611339690 2013-07-25 IKON CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2708467100
Plan sponsor’s address PO BOX 2668, BOWLING GREEN, KY, 42102

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing TIM VANMETER
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2011 611339690 2012-07-06 IKON CONSTRUCTION, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2708467100
Plan sponsor’s address PO BOX 2668, BOWLING GREEN, KY, 42102

Plan administrator’s name and address

Administrator’s EIN 611339690
Plan administrator’s name IKON CONSTRUCTION, INC.
Plan administrator’s address PO BOX 2668, BOWLING GREEN, KY, 42102
Administrator’s telephone number 2708467100

Signature of

Role Plan administrator
Date 2012-07-06
Name of individual signing SHELLY VAN METER
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
MARK D. ALCOTT Incorporator

Director

Name Role
Timothy M. Van Meter Director
William J. Palmore Director

President

Name Role
Timothy M. Van Meter President

Signature

Name Role
Timothy M Vanmeter Signature

Registered Agent

Name Role
TIM EDLEN Registered Agent

Treasurer

Name Role
William J. Palmore Treasurer

Secretary

Name Role
William J. Palmore Secretary

Filings

Name File Date
Dissolution 2014-04-10
Annual Report 2014-03-20
Annual Report 2013-03-20
Annual Report 2012-04-10
Annual Report 2011-02-24
Annual Report 2010-04-27
Annual Report 2009-03-02
Annual Report 2008-03-31
Annual Report 2007-03-07
Annual Report 2006-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613276 0452110 2008-12-23 545 POWELL DR, MADISONVILLE, KY, 42431
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-12-23
Case Closed 2009-03-24

Related Activity

Type Complaint
Activity Nr 206346827
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-16
Abatement Due Date 2009-02-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 9
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2009-02-16
Abatement Due Date 2009-02-23
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2009-02-16
Abatement Due Date 2009-02-23
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C01 I
Issuance Date 2009-02-16
Abatement Due Date 2009-02-23
Nr Instances 2
Nr Exposed 9
306522988 0452110 2003-10-07 2420 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-10-07
Case Closed 2003-10-07

Sources: Kentucky Secretary of State