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 |
Name | Role |
---|---|
Wayne Hill | President |
Name | Role |
---|---|
Bill Thomas | Vice President |
Name | Role |
---|---|
WAYNE HILL | Signature |
Name | Role |
---|---|
WAYNE HILL | Registered Agent |
Name | Role |
---|---|
BILL THOMAS | Incorporator |
WAYNE HILL | Incorporator |
Name | Role |
---|---|
WAYNE HILL | Director |
BILL THOMAS | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316921030 | 0452110 | 2013-12-03 | 9322 TAYLORSVILLE RD, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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