Name: | HOLLOWAY & SON CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 2000 (24 years ago) |
Organization Date: | 06 Oct 2000 (24 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0503335 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 13115 AIKEN ROAD, MIDDLETOWN, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GENE HOLLOWAY | Signature |
Name | Role |
---|---|
JOE ABBOTT | President |
Name | Role |
---|---|
DAVID ABBOTT | Secretary |
Name | Role |
---|---|
DAVID A. BLACK | Incorporator |
Name | Role |
---|---|
JOE D. ABBOTT | Registered Agent |
Name | Action |
---|---|
HOLLOWAY & SON CONSTRUCTION OF LOUISVILLE, KENTUCKY, LLC | Old Name |
GCH, INC. | Merger |
HOLLOWAY & SON CONSTRUCTION CO. | Merger |
Name | Status | Expiration Date |
---|---|---|
SHELBYRIDGE FARM | Inactive | 2025-08-24 |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
App. for Certificate of Withdrawal | 2023-04-21 |
Annual Report | 2023-03-27 |
Articles of Merger | 2023-01-17 |
Annual Report | 2022-05-20 |
Annual Report | 2022-05-20 |
Annual Report | 2021-04-05 |
Annual Report | 2021-04-05 |
Certificate of Assumed Name | 2020-08-24 |
Annual Report | 2020-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309584597 | 0452110 | 2006-05-17 | HENRY COUNTY FAIRGROUNDS HWY 421, EMINENCE, KY, 40019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202691218 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 H |
Issuance Date | 2006-06-02 |
Abatement Due Date | 2006-06-08 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2006-06-02 |
Abatement Due Date | 2006-06-08 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State