Search icon

DENNIS R. YOUNG CONSTRUCTION & ENGINEERING, INC.

Company Details

Name: DENNIS R. YOUNG CONSTRUCTION & ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 1985 (39 years ago)
Organization Date: 30 Dec 1985 (39 years ago)
Last Annual Report: 16 May 2017 (8 years ago)
Organization Number: 0209922
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4141 PARK BOULEVARD, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
MARILYN D. CORBETT Director
DENNIS R. YOUNG Director

Incorporator

Name Role
DENNIS R. YOUNG Incorporator
MARILYN D. CORBETT Incorporator

Authorized Rep

Name Role
Joseph L Corbett Authorized Rep

Registered Agent

Name Role
DENNIS R. YOUNG Registered Agent

Assumed Names

Name Status Expiration Date
YOUNG CONSTRUCTION & ENGINEERING Inactive 2010-11-29

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-16
Annual Report 2016-06-28
Annual Report 2015-06-17
Annual Report 2014-06-19
Annual Report 2013-06-19
Annual Report 2012-07-02
Principal Office Address Change 2012-06-25
Registered Agent name/address change 2012-06-25
Annual Report 2011-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310657093 0452110 2007-05-10 12981 SHELBYVILLE RD, LOUISVILLE, KY, 40243
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-10
Case Closed 2010-10-14

Related Activity

Type Referral
Activity Nr 202694592
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 C01
Issuance Date 2007-07-17
Abatement Due Date 2007-07-23
Current Penalty 4000.0
Initial Penalty 10800.0
Contest Date 2007-08-08
Final Order 2008-12-03
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 F07
Issuance Date 2007-07-17
Abatement Due Date 2008-07-23
Initial Penalty 10800.0
Contest Date 2007-08-08
Final Order 2008-12-03
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2007-07-17
Abatement Due Date 2007-07-23
Current Penalty 7000.0
Initial Penalty 31500.0
Contest Date 2007-08-08
Final Order 2008-12-03
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Repeat
Standard Cited 19260451 H01
Issuance Date 2007-07-17
Abatement Due Date 2007-07-23
Current Penalty 2500.0
Initial Penalty 6750.0
Contest Date 2007-08-08
Final Order 2008-12-03
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2007-07-17
Abatement Due Date 2007-05-10
Initial Penalty 3600.0
Contest Date 2007-08-08
Final Order 2008-12-03
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2007-07-17
Abatement Due Date 2007-07-23
Current Penalty 1500.0
Initial Penalty 5400.0
Contest Date 2007-08-08
Final Order 2008-12-03
Nr Instances 1
Nr Exposed 3
308979590 0452110 2005-06-08 279 CHAPEL HILL RD, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-09
Case Closed 2005-06-09

Related Activity

Type Inspection
Activity Nr 308979574
308395664 0452110 2005-02-03 1901 S HWY 1793, GOSHEN, KY, 40026
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-02-03
Case Closed 2008-10-15

Related Activity

Type Inspection
Activity Nr 308392570

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2005-02-17
Abatement Due Date 2005-02-24
Current Penalty 1500.0
Initial Penalty 6000.0
Contest Date 2005-03-08
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 17
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2005-02-17
Abatement Due Date 2005-02-24
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2005-03-08
Final Order 2007-04-03
Nr Instances 2
Nr Exposed 17
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2005-02-17
Abatement Due Date 2005-02-24
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2005-03-08
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 17
Citation ID 02003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-02-17
Abatement Due Date 2005-02-24
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2005-03-08
Final Order 2007-04-03
Nr Instances 2
Nr Exposed 17
Citation ID 03001
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2005-02-17
Abatement Due Date 2005-02-24
Contest Date 2005-03-08
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 17
308082601 0452110 2004-09-20 6321 HWY 329 BYPASS, CRESTWOOD, KY, 40014
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-09-20
Case Closed 2008-10-15

Related Activity

Type Referral
Activity Nr 202371779
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2004-11-05
Abatement Due Date 2004-11-12
Current Penalty 2000.0
Initial Penalty 6000.0
Contest Date 2004-12-08
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-11-05
Abatement Due Date 2004-11-12
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2004-12-08
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2004-11-05
Abatement Due Date 2004-11-12
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2004-12-08
Final Order 2007-04-03
Nr Instances 24
Nr Exposed 3
Citation ID 02003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2004-11-05
Abatement Due Date 2004-12-03
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2004-12-08
Final Order 2007-04-03
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2004-11-05
Abatement Due Date 2004-11-12
Current Penalty 600.0
Initial Penalty 900.0
Contest Date 2004-12-08
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2004-11-05
Abatement Due Date 2004-11-12
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2004-12-08
Final Order 2007-04-03
Nr Instances 1
Nr Exposed 3
112333943 0452110 1990-05-18 15 AUDUBON PLAZA DRIVE, LOUISVILLE, KY, 40217
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-05-23
Case Closed 1990-05-25

Related Activity

Type Complaint
Activity Nr 70259114
Safety Yes
Type Complaint
Activity Nr 70259189
Safety Yes

Sources: Kentucky Secretary of State