Search icon

HOLLOWAY BUILDERS, LLC

Company Details

Name: HOLLOWAY BUILDERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2004 (20 years ago)
Organization Date: 01 Jan 2005 (20 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0599362
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: HOLLOWAY BUILDERS LLC, 592 SUN VALLEY DR., STANFORD, KY 40484
Place of Formation: KENTUCKY

Organizer

Name Role
SCOTT HOLLOWAY Organizer

Registered Agent

Name Role
SCOTT HOLLOWAY Registered Agent

Member

Name Role
SCOTT HOLLOWAY Member

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2024-07-03
Annual Report 2023-05-03
Annual Report 2022-08-25
Principal Office Address Change 2022-06-28
Sixty Day Notice Return 2021-09-13
Annual Report 2021-08-26
Annual Report 2020-06-18
Annual Report 2019-10-01
Annual Report 2018-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307565846 0452110 2004-08-09 PROSPEROUS PLACE & EAGLEVIEW LN, LEXINGTON, KY, 40509
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-09
Case Closed 2004-11-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-09-29
Abatement Due Date 2004-10-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2004-09-29
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State