Search icon

CARRIER CONSTRUCTION, INC.

Headquarter

Company Details

Name: CARRIER CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 1999 (26 years ago)
Organization Date: 29 Jan 1999 (26 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0468584
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 1004 SOUTH WRIGHTS CT, GALLATIN, TN 37066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CARRIER CONSTRUCTION, INC., ALABAMA 000-935-134 ALABAMA

Registered Agent

Name Role
WALLACE H. CARRIER, JR. Registered Agent

President

Name Role
Wallace H Carrier, Jr. President

Vice President

Name Role
Bonny R Carrier Vice President

Director

Name Role
Wallace H. Carrier, Jr. Director
Bonny R. Carrier Director

Incorporator

Name Role
LANNA MARTIN KILGORE Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-18
Principal Office Address Change 2020-02-12
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-20
Annual Report 2017-04-24
Annual Report 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308398288 0452110 2005-03-02 730-812 S BROADWAY, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-15
Case Closed 2005-08-17

Related Activity

Type Inspection
Activity Nr 308395102

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
308396191 0452110 2005-02-01 352 FOREMAN AVE, LEXINGTON, KY, 40513
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-02-02
Case Closed 2005-03-14

Related Activity

Type Inspection
Activity Nr 308389121

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-02-16
Abatement Due Date 2005-02-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 26
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B11
Issuance Date 2005-02-16
Abatement Due Date 2005-02-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
306521436 0452110 2004-02-09 2900 YELLOWSTONE PKWY, LEXINGTON, KY, 40515
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-02-10
Case Closed 2004-03-31

Related Activity

Type Inspection
Activity Nr 307076216

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-03-11
Abatement Due Date 2004-03-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2004-03-11
Abatement Due Date 2004-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2004-03-11
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 2
302084785 0452110 1998-09-22 BEAUMONT FARMS APTS BEAUMONT CTR PKWY, LEXINGTON, KY, 40513
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-09-22
Case Closed 1998-12-21

Related Activity

Type Referral
Activity Nr 201855160
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-12-01
Abatement Due Date 1998-12-05
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 1998-12-01
Abatement Due Date 1998-12-05
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Sources: Kentucky Secretary of State