Search icon

Warrior Contracting Inc

Company Details

Name: Warrior Contracting Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2020 (4 years ago)
Organization Date: 14 Dec 2020 (4 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1124228
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: 96 Bennett Jones Rd, Eddyville, KY 42038
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Jennifer Matthews Incorporator
Timothy Waters Incorporator
Jonathon Waters Incorporator
Roger Waters Incorporator

Secretary

Name Role
Jennifer Ann Matthews Secretary

Treasurer

Name Role
Jennifer Ann Matthews Treasurer

Vice President

Name Role
Cynthia Louise Waters Vice President
Erin Michelle Waters Vice President

Registered Agent

Name Role
Jennifer Matthews Registered Agent

Officer

Name Role
Roger Lee Waters Officer

President

Name Role
Timothy Lee Waters President

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report Amendment 2021-06-18
Annual Report 2021-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345190417 0420100 2021-03-11 5TH STREET AND D AVENUE, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2021-03-11
Emphasis N: RCS-NEP, P: RCS-NEP
Case Closed 2021-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2021-04-14
Abatement Due Date 2021-06-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-05-10
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) On or about March 11, 2021 employees were performing concrete installation and finished which exposed them to chemical hazards and the employer did not develop and implement a written hazard communication program.
Citation ID 01002
Citaton Type Other
Standard Cited 19261153 G01
Issuance Date 2021-04-14
Abatement Due Date 2021-06-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-05-10
Nr Instances 3
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(g)(1):The employer did not establish and implement a written exposure control plan: a) On or about March 11, 2021 employees were performing concrete cutting and grinding on silica containing concrete and the employer did not establish and implement a written exposure control plan.
Citation ID 01003
Citaton Type Other
Standard Cited 19261153 G04
Issuance Date 2021-04-14
Abatement Due Date 2021-05-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-05-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(g)(4):The employer did not designate a competent person to make frequent and regular inspections of job sites, materials, and equipment to implement the written exposure control plan: a) On or about March 11, 2021 employees were performing concrete cutting and grinding on silica containing concrete and the employer did not designate a competent person to make frequent and regular inspections.
Citation ID 01004
Citaton Type Other
Standard Cited 19261153 I02 I
Issuance Date 2021-04-14
Abatement Due Date 2021-06-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-05-10
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(i)(2)(i):The employer did not ensure that each employee covered by this section could demonstrate knowledge and understanding of at least the information contained in paragraphs (i)(2)(i)(A)-(i)(2)(i)(F) of this standard: a) On or about March 11, 2021 employees were performing concrete cutting and grinding on silica containing concrete and the employer did not ensure that each employee could demonstrate knowledge and understanding of at least the information contained in paragraphs (i)(2)(i)(A)-(i)(2)(i)(F).

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3568665 Intrastate Non-Hazmat 2024-01-02 10000 2023 12 4 Private(Property)
Legal Name WARRIOR CONTRACTING INC
DBA Name -
Physical Address 96 BENNETT JONES RD, EDDYVILLE, KY, 42038-8103, US
Mailing Address 96 BENNETT JONES RD, EDDYVILLE, KY, 42038-8103, US
Phone (270) 388-7578
Fax -
E-mail ERIN@WARRIORCONTRACTINGINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State