Search icon

HANEY CONSTRUCTION LLC

Company Details

Name: HANEY CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jul 2003 (22 years ago)
Organization Date: 22 Jul 2003 (22 years ago)
Last Annual Report: 27 Mar 2004 (21 years ago)
Managed By: Managers
Organization Number: 0564453
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 393 STONE CREEK DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROGER C HANEY Registered Agent

Manager

Name Role
Roger Haney Manager
Robyn Martinez Manager

Organizer

Name Role
ROBYN MARTINEZ Organizer
ROGER C HANEY Organizer

Filings

Name File Date
Administrative Dissolution Return 2005-12-21
Administrative Dissolution 2005-11-01
Articles of Organization 2003-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115942385 0452110 1992-01-24 CENTRE PKWY, LEXINGTON, KY, 40515
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1992-01-24
Case Closed 1992-01-24

Related Activity

Type Inspection
Activity Nr 112333703
112346242 0452110 1992-01-08 CENTRE PKWY, LEXINGTON, KY, 40515
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1992-01-08
Case Closed 1992-01-08

Related Activity

Type Inspection
Activity Nr 112333703
112333703 0452110 1991-02-05 CENTRE PKWY, LEXINGTON, KY, 40515
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-05
Case Closed 1993-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1991-05-09
Abatement Due Date 1991-05-15
Initial Penalty 120.0
Final Order 1993-07-13
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1991-05-09
Abatement Due Date 1991-06-19
Nr Instances 2
Nr Exposed 3

Sources: Kentucky Secretary of State