Search icon

NEWTON CONTRACTING COMPANY

Company Details

Name: NEWTON CONTRACTING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2006 (19 years ago)
Organization Date: 19 Jan 2006 (19 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0630169
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1369 OLD BLOOMFIELD ROAD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DAVID GREGORY NEWTON President

Incorporator

Name Role
DAVID GREGORY NEWTON Incorporator

Registered Agent

Name Role
DAVID GREGORY NEWTON Registered Agent

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-07-25
Annual Report 2020-06-04
Annual Report 2019-10-06
Annual Report 2018-07-05
Annual Report 2017-03-01
Annual Report 2016-05-23
Annual Report 2015-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612617 0452110 2008-10-31 11501 CHAMPIONS WAY, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-10-31
Case Closed 2010-03-01

Related Activity

Type Referral
Activity Nr 202843579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-25
Abatement Due Date 2008-10-31
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2008-12-24
Final Order 2009-10-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-11-25
Abatement Due Date 2008-12-15
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2008-12-24
Final Order 2009-10-26
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2008-11-25
Abatement Due Date 2008-10-31
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2008-12-24
Final Order 2009-10-26
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State