Name: | TOTAL HOME CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1989 (36 years ago) |
Organization Date: | 06 Jun 1989 (36 years ago) |
Last Annual Report: | 14 Jun 2008 (17 years ago) |
Organization Number: | 0259394 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 9508 HOLIDAY DRIVE, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
R. M. Driskell, III | President |
Name | Role |
---|---|
R. M. DRISKELL, III | Incorporator |
Name | Role |
---|---|
R. M. Driskell | Director |
Name | Role |
---|---|
R. M. DRISKELL III, LLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PRECISE FRAMING | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2009-01-13 |
Annual Report | 2008-06-14 |
Annual Report | 2007-06-18 |
Annual Report | 2006-06-19 |
Annual Report | 2005-06-12 |
Annual Report | 2003-10-07 |
Annual Report | 2002-12-13 |
Annual Report | 2000-08-24 |
Annual Report | 1999-07-02 |
Reinstatement | 1998-12-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309076040 | 0452110 | 2005-09-01 | 900 S 5TH ST, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309076032 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2005-09-28 |
Abatement Due Date | 2005-10-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B02 I |
Issuance Date | 2005-09-28 |
Abatement Due Date | 2005-10-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2005-09-28 |
Abatement Due Date | 2005-10-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2005-09-28 |
Abatement Due Date | 2005-10-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 25 |
Sources: Kentucky Secretary of State