Search icon

HANKS CONSTRUCTION COMPANY, INC.

Company Details

Name: HANKS CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jul 2000 (25 years ago)
Organization Date: 10 Jul 2000 (25 years ago)
Last Annual Report: 09 Feb 2011 (14 years ago)
Organization Number: 0497494
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2040 OLD LOUISVILLE ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
EDWARD T. HANKS Registered Agent

President

Name Role
Edward T. Hanks President

Incorporator

Name Role
EDWARD T. HANKS Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-02-09
Annual Report 2010-06-22
Annual Report 2009-08-13
Annual Report 2008-01-28
Annual Report 2007-07-02
Annual Report 2006-08-31
Annual Report 2005-06-10
Annual Report 2003-10-07
Annual Report 2002-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913915 0452110 2003-07-08 MAIN ST. & EAST 1ST ST., LONDON, KY, 40741
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-07-17
Case Closed 2003-10-02

Related Activity

Type Inspection
Activity Nr 305913907

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-08-21
Abatement Due Date 2003-08-27
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2003-08-21
Abatement Due Date 2003-08-27
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 2003-08-21
Abatement Due Date 2003-08-27
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State