Search icon

LARRY W. DOYLE CONSTRUCTION CO., INC.

Company Details

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

Secretary

Name Role
Joyce A Doyle Secretary

Signature

Name Role
Larry W Doyle Signature

Treasurer

Name Role
Joyce A. Doyle Treasurer

President

Name Role
Larry W Doyle President

Vice President

Name Role
Lesley M Doyle-Carsone Vice President

Director

Name Role
LARRY W. DOYLE Director
JOYCE A. DOYLE Director
LESLEY MARIE DOYLE Director

Incorporator

Name Role
LARRY W. DOYLE Incorporator

Registered Agent

Name Role
JOYCE ANN DOYLE Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308398429 0452110 2005-03-10 LITTLE SPRINGS FARM DEVELOPEMENT, LOUISVILLE, KY, 40291
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-03-10
Case Closed 2005-05-19

Related Activity

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
308398403 0452110 2005-03-02 LITTLE SPRINGS FARM DEVELOPEMENT, LOUISVILLE, KY, 40291
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