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 |
Name | Role |
---|---|
EDWARD T. HANKS | Registered Agent |
Name | Role |
---|---|
Edward T. Hanks | President |
Name | Role |
---|---|
EDWARD T. HANKS | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305913915 | 0452110 | 2003-07-08 | MAIN ST. & EAST 1ST ST., LONDON, KY, 40741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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