Name: | LARRY W. DOYLE CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1986 (39 years ago) |
Organization Date: | 18 Jul 1986 (39 years ago) |
Last Annual Report: | 06 Feb 2007 (18 years ago) |
Organization Number: | 0217452 |
ZIP code: | 40010 |
City: | Buckner |
Primary County: | Oldham County |
Principal Office: | 3609 MATTINGLY RD., P. O. BOX 422, BUCKNER, KY 40010 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
Joyce A Doyle | Secretary |
Name | Role |
---|---|
Larry W Doyle | Signature |
Name | Role |
---|---|
Joyce A. Doyle | Treasurer |
Name | Role |
---|---|
Larry W Doyle | President |
Name | Role |
---|---|
Lesley M Doyle-Carsone | Vice President |
Name | Role |
---|---|
LARRY W. DOYLE | Director |
JOYCE A. DOYLE | Director |
LESLEY MARIE DOYLE | Director |
Name | Role |
---|---|
LARRY W. DOYLE | Incorporator |
Name | Role |
---|---|
JOYCE ANN DOYLE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2007-06-27 |
Annual Report | 2007-02-06 |
Annual Report | 2006-06-27 |
Annual Report | 2005-09-19 |
Annual Report | 2003-08-29 |
Annual Report | 2002-04-11 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-25 |
Annual Report | 1999-06-02 |
Annual Report | 1998-09-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308398429 | 0452110 | 2005-03-10 | LITTLE SPRINGS FARM DEVELOPEMENT, LOUISVILLE, KY, 40291 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202372694 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2005-04-04 |
Abatement Due Date | 2005-04-08 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 G01 III |
Issuance Date | 2005-04-04 |
Abatement Due Date | 2005-04-08 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-03-02 |
Case Closed | 2005-04-19 |
Related Activity
Type | Referral |
Activity Nr | 202372660 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2005-03-09 |
Abatement Due Date | 2005-03-15 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2005-03-09 |
Abatement Due Date | 2005-03-15 |
Current Penalty | 800.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2005-03-09 |
Abatement Due Date | 2005-03-15 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2005-03-09 |
Abatement Due Date | 2005-03-15 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State