Search icon

HARMON STEEL, INC.

Company Details

Name: HARMON STEEL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2009 (16 years ago)
Authority Date: 20 May 2009 (16 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0730272
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 623 SOUTH STATE STREET, NORTH VERNON, IN 47265
Place of Formation: INDIANA

President

Name Role
William B. Harmon President

Officer

Name Role
James C. Euler Officer
William B. Harmon Officer

Vice President

Name Role
Michael R. Pritchett Vice President
Hailee H. Wingate Vice President

Treasurer

Name Role
Thomas D. Harmon Treasurer

Director

Name Role
William A. Harmon Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
William A. Harmon Secretary

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-04-05
Annual Report 2022-06-22
Annual Report 2021-06-08
Annual Report 2020-06-08
Annual Report 2019-05-18
Annual Report 2018-05-02
Annual Report 2017-05-18
Annual Report 2016-04-29
Annual Report 2015-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313810541 0452110 2010-05-27 201 MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-05-28
Case Closed 2010-05-28

Related Activity

Type Inspection
Activity Nr 313810491
312618564 0452110 2009-04-27 201 MAIN ST, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-05-28
Case Closed 2009-05-28

Related Activity

Type Inspection
Activity Nr 312617079
307560201 0452110 2004-05-20 1701 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-20
Case Closed 2004-09-15

Related Activity

Type Inspection
Activity Nr 307558700

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2004-08-11
Abatement Due Date 2004-08-17
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State