Search icon

HOSKIN & MUIR, INC.

Company Details

Name: HOSKIN & MUIR, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2009 (16 years ago)
Authority Date: 09 Apr 2009 (16 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0727490
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Large (100+)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4795 SHEPHERDSVILLE RD, LOUISVILLE, KY 40218
Place of Formation: CALIFORNIA

Director

Name Role
Bradley J. Roberts Director
Harrison Petts Director
George S. Benson Director
Jason Fulton Director
Richard Gardner Director
Darryl Mayhorn Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
CURTIS MCCLAMROCK President

Secretary

Name Role
HARRISON PETTS Secretary

Treasurer

Name Role
Harrison Petts Treasurer

Vice President

Name Role
Harrison Petts Vice President

Assumed Names

Name Status Expiration Date
HMI GLASS Active 2029-06-20
CARDINAL SHOWER ENCLOSURES Inactive 2023-02-01
BELLA GLASS Inactive 2019-04-09
CARDINAL COMMERCIAL PRODUCTS Inactive 2017-10-09

Filings

Name File Date
Annual Report 2025-03-13
Certificate of Assumed Name 2024-06-20
Annual Report 2024-06-04
Annual Report 2024-06-04
Annual Report 2023-04-03
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-09-04
Annual Report 2018-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303165682 0452110 2000-10-31 5690 OLD SHEPHERDVILLE RD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-31
Case Closed 2001-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2000-11-21
Abatement Due Date 2000-12-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2000-11-20
Abatement Due Date 2000-12-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2000-11-21
Abatement Due Date 2000-12-26
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2000-11-21
Abatement Due Date 2000-12-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2000-11-21
Abatement Due Date 2000-12-26
Nr Instances 3
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2000-11-21
Abatement Due Date 2000-12-26
Nr Instances 1
Nr Exposed 2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 15.50 $5,600,000 $450,000 127 30 2014-06-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900347 Americans with Disabilities Act - Employment 2019-05-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-05-08
Termination Date 2020-09-11
Date Issue Joined 2019-06-06
Section 2601
Status Terminated

Parties

Name GRAINGER
Role Plaintiff
Name HOSKIN & MUIR, INC.
Role Defendant
2000425 Civil Rights Employment 2020-06-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-06-12
Termination Date 2021-02-26
Date Issue Joined 2020-07-09
Section 0621
Status Terminated

Parties

Name KING
Role Plaintiff
Name HOSKIN & MUIR, INC.
Role Defendant

Sources: Kentucky Secretary of State