Search icon

ALBERHASKY ROOFING, INC.

Company Details

Name: ALBERHASKY ROOFING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 1976 (49 years ago)
Organization Date: 28 May 1976 (49 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0070408
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1811 BERRY BLVD., LOUISVILLE, KY 40215
Place of Formation: KENTUCKY

Director

Name Role
ROBERT L. ALBERHASKY Director

Incorporator

Name Role
ROBERT L. ALBERHASKY Incorporator

Registered Agent

Name Role
JAMES T. ROBERTSON Registered Agent

Assumed Names

Name Status Expiration Date
INDUSTRIAL ROOFERS Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Statement of Change 1985-08-22
Statement of Change 1984-12-14
Statement of Change 1984-07-01
Statement of Change 1983-03-29
Certificate of Assumed Name 1982-06-04
Annual Report 1979-07-01
Articles of Incorporation 1976-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104281720 0452110 1986-08-21 151 ELKHORN COURT, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-04
Case Closed 1986-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1986-09-18
Abatement Due Date 1986-08-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 12
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G04
Issuance Date 1986-09-18
Abatement Due Date 1986-08-21
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 12
13903778 0452110 1983-08-09 COURT HOUSE SQUARE, Leitchfield, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1983-08-19

Sources: Kentucky Secretary of State