Name: | SOUTH CENTRAL ROOFING AND SHEETMETAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 1989 (36 years ago) |
Organization Date: | 21 Feb 1989 (36 years ago) |
Last Annual Report: | 13 Jun 2024 (10 months ago) |
Organization Number: | 0254949 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 236 WEST MULBERRY, LEBANNON, KY 40033 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
James Terry Gootee | President |
Name | Role |
---|---|
Margaret Mary Gootee | Treasurer |
Name | Role |
---|---|
James Terry Gootee | Director |
Margaret Mary Gootee | Director |
Name | Role |
---|---|
TERRY GOOTEE | Incorporator |
Name | Role |
---|---|
TERRY GOOTEE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-08-14 |
Annual Report | 2022-08-29 |
Annual Report | 2021-06-09 |
Annual Report | 2020-04-07 |
Annual Report | 2019-08-15 |
Annual Report | 2018-07-23 |
Annual Report | 2017-04-03 |
Annual Report | 2016-03-21 |
Annual Report | 2015-06-17 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912QR11P0082 | 2011-09-02 | 2011-09-30 | 2011-09-30 | |||||||||||||||||||||||||||
|
Obligated Amount | 17500.00 |
Current Award Amount | 17500.00 |
Potential Award Amount | 17500.00 |
Description
Title | ROOFING FOR VISITOR CENTER |
NAICS Code | 238160: ROOFING CONTRACTORS |
Product and Service Codes | Y299: CONTRUCT/ALL OTHER NON-BLDG FACS |
Recipient Details
Recipient | SOUTH CENTRAL ROOFING AND SHEETMETAL, INC. |
UEI | TSHGK4HNDTG9 |
Legacy DUNS | 828620617 |
Recipient Address | 236 W MULBERRY ST, LEBANON, MARION, KENTUCKY, 400331214, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311300222 | 0452110 | 2008-09-02 | 401 E HODGENVILLE AVE, GREENSBURG, KY, 42743 | |||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 311024335 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-02-13 |
Case Closed | 2004-03-31 |
Related Activity
Type | Referral |
Activity Nr | 202370144 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2004-03-05 |
Abatement Due Date | 2004-03-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State