Search icon

A & H CONSTRUCTION CO., INC.

Company Details

Name: A & H CONSTRUCTION CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2002 (23 years ago)
Authority Date: 07 Jun 2002 (23 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0538455
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: PO BOX 1261, SMYRNA, TN 37167
Place of Formation: TENNESSEE

Registered Agent

Name Role
CHARLOTTE HARRIS Registered Agent

President

Name Role
Candace A Watson President

Secretary

Name Role
Charlotte A. Harris Secretary

Vice President

Name Role
Adam J. Watson Vice President

Director

Name Role
Candace A Watson Director
Adam J. Watson Director
Charlotte A. Harris Director

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-13
Annual Report 2023-03-15
Annual Report Amendment 2022-04-08
Registered Agent name/address change 2022-04-08
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-12
Registered Agent name/address change 2020-02-12
Annual Report 2019-04-22

Mines

Mine Name Type Status Primary Sic
No 1 Surface Abandoned and Sealed Coal (Bituminous)

Parties

Name A & H Construction
Role Operator
Start Date 1983-03-01
Name Bingham Arnold B
Role Current Controller
Start Date 1983-03-01
Name A & H Construction
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315589333 0452110 2012-08-15 1007 TAMARACK ROAD, OWENSBORO, KY, 42301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-08-15
Case Closed 2014-03-05

Related Activity

Type Referral
Activity Nr 203115746
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2012-12-13
Abatement Due Date 2012-12-19
Current Penalty 6650.0
Initial Penalty 8400.0
Contest Date 2012-12-27
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-12-13
Abatement Due Date 2012-12-19
Current Penalty 1600.0
Initial Penalty 1800.0
Contest Date 2012-12-27
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 2
Citation ID 02002A
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2012-12-13
Abatement Due Date 2012-12-19
Current Penalty 2450.0
Initial Penalty 4200.0
Contest Date 2012-12-27
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 2
Citation ID 02002B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2012-12-13
Abatement Due Date 2012-12-19
Contest Date 2012-12-27
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 2
Citation ID 02002C
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2012-12-13
Abatement Due Date 2012-12-19
Contest Date 2012-12-27
Final Order 2013-12-03
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-12-13
Abatement Due Date 2012-12-19
Current Penalty 2450.0
Initial Penalty 4200.0
Contest Date 2012-12-27
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2012-12-13
Abatement Due Date 2012-12-19
Current Penalty 2450.0
Initial Penalty 4200.0
Contest Date 2012-12-27
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 2
302079488 0452110 1998-06-16 1930 RAGU DR, OWENSBORO, KY, 42301
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-06-16
Case Closed 1998-08-18

Related Activity

Type Accident
Activity Nr 101862944

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02 I
Issuance Date 1998-07-20
Abatement Due Date 1998-07-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-07-20
Abatement Due Date 1998-07-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State