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 |
Name | Role |
---|---|
DAVID GREGORY NEWTON | President |
Name | Role |
---|---|
DAVID GREGORY NEWTON | Incorporator |
Name | Role |
---|---|
DAVID GREGORY NEWTON | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312612617 | 0452110 | 2008-10-31 | 11501 CHAMPIONS WAY, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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