Name: | RONNIE ABLES DRYWALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1981 (44 years ago) |
Organization Date: | 13 Apr 1981 (44 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0155466 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
Principal Office: | 3135 INDUSTRIAL BLVD, JEFFERSONVILLE, KY 47130 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Ronnie D Ables | President |
Name | Role |
---|---|
RONNIE D. ABLES | Director |
GREG ABLES | Director |
Name | Role |
---|---|
RONNIE D. ABLES | Incorporator |
Name | Role |
---|---|
RONNIE ABLES | Registered Agent |
Name | Role |
---|---|
Wade ABLES | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-05-19 |
Annual Report | 2019-04-04 |
Annual Report | 2018-05-08 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307556688 | 0452110 | 2004-04-15 | 1735 STEWART AVE, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307556522 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-12-12 |
Case Closed | 2001-12-12 |
Related Activity
Type | Inspection |
Activity Nr | 304703655 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-07-07 |
Case Closed | 1995-10-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1995-08-14 |
Abatement Due Date | 1995-09-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State