Search icon

DIVERSIFIED CONSTRUCTION SERVICES, INC.

Company Details

Name: DIVERSIFIED CONSTRUCTION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1991 (34 years ago)
Organization Date: 07 Aug 1991 (34 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Organization Number: 0289468
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7706 FEGENBUSH LN, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Wayne Hill President

Vice President

Name Role
Bill Thomas Vice President

Signature

Name Role
WAYNE HILL Signature

Registered Agent

Name Role
WAYNE HILL Registered Agent

Incorporator

Name Role
BILL THOMAS Incorporator
WAYNE HILL Incorporator

Director

Name Role
WAYNE HILL Director
BILL THOMAS Director

Filings

Name File Date
Administrative Dissolution Return 2020-12-29
Administrative Dissolution 2020-10-08
Annual Report 2019-05-29
Annual Report 2018-05-09
Annual Report 2017-04-25
Annual Report 2016-03-10
Annual Report 2015-04-15
Annual Report 2014-04-10
Annual Report 2013-04-10
Annual Report 2012-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921030 0452110 2013-12-03 9322 TAYLORSVILLE RD, LOUISVILLE, KY, 40299
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-12-03
Case Closed 2014-12-12

Related Activity

Type Inspection
Activity Nr 316921022

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2014-02-18
Abatement Due Date 2014-02-24
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2014-02-18
Abatement Due Date 2014-04-22
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State