Search icon

GILLILAND CONSTRUCTION, INC.

Company Details

Name: GILLILAND CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2005 (20 years ago)
Organization Date: 18 Mar 2005 (20 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0608704
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 3905 WITTY LANE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
H. DOUGLAS WILLEN Registered Agent

President

Name Role
Robert Brian Gilliland President

Director

Name Role
Robert Brian Gilliland Director

Incorporator

Name Role
BRIAN GILLILAND Incorporator

Assumed Names

Name Status Expiration Date
Gilliland Construction Management Active 2029-05-20

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-09-26
Certificate of Assumed Name 2024-05-20
Annual Report 2023-05-10
Principal Office Address Change 2023-04-11
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-03-19
Annual Report 2019-06-03
Annual Report 2018-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314669185 0452110 2011-03-04 TODD CO. FUNERAL HOME, HWY 68 & BECKHAM RD., ELKTON, KY, 42220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-03-04
Case Closed 2013-03-15

Related Activity

Type Referral
Activity Nr 203108600
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-08-17
Abatement Due Date 2011-08-23
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2011-08-29
Final Order 2011-12-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-08-17
Abatement Due Date 2011-08-23
Contest Date 2011-08-29
Final Order 2011-12-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Imminent Danger
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B02
Issuance Date 2011-08-17
Abatement Due Date 2011-08-23
Current Penalty 2000.0
Initial Penalty 3500.0
Contest Date 2011-08-29
Final Order 2011-12-06
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Imminent Danger
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-08-17
Abatement Due Date 2011-08-23
Contest Date 2011-08-29
Final Order 2011-12-06
Nr Instances 1
Nr Exposed 7
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-08-17
Abatement Due Date 2011-08-23
Current Penalty 2000.0
Initial Penalty 3500.0
Contest Date 2011-08-29
Final Order 2011-12-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Imminent Danger
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2011-08-17
Abatement Due Date 2011-08-23
Contest Date 2011-08-29
Final Order 2011-12-06
Nr Instances 1
Nr Exposed 6
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2011-08-17
Abatement Due Date 2011-08-23
Contest Date 2011-08-29
Final Order 2011-12-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Imminent Danger

Sources: Kentucky Secretary of State