Search icon

HOLLOWAY & SON CONSTRUCTION, LLC

Company Details

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

Signature

Name Role
GENE HOLLOWAY Signature

President

Name Role
JOE ABBOTT President

Secretary

Name Role
DAVID ABBOTT Secretary

Incorporator

Name Role
DAVID A. BLACK Incorporator

Registered Agent

Name Role
JOE D. ABBOTT Registered Agent

Former Company Names

Name Action
HOLLOWAY & SON CONSTRUCTION OF LOUISVILLE, KENTUCKY, LLC Old Name
GCH, INC. Merger
HOLLOWAY & SON CONSTRUCTION CO. Merger

Assumed Names

Name Status Expiration Date
SHELBYRIDGE FARM Inactive 2025-08-24

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309584597 0452110 2006-05-17 HENRY COUNTY FAIRGROUNDS HWY 421, EMINENCE, KY, 40019
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-05-17
Case Closed 2006-07-19

Related Activity

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