Search icon

GREER DEVELOPMENT, INC.

Company Details

Name: GREER DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1993 (32 years ago)
Organization Date: 01 Jul 1993 (32 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0317240
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 1627, LEXINGTON, KY 40588
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Phil Greer President

Incorporator

Name Role
JAMES G. AMATO Incorporator

Registered Agent

Name Role
PHIL GREER Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-26
Annual Report 2023-03-16
Principal Office Address Change 2022-05-11
Annual Report 2022-05-06
Annual Report 2021-05-28
Annual Report 2020-06-04
Annual Report 2019-03-06
Annual Report 2018-05-15
Annual Report 2017-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645018 0452110 2015-04-10 1953 NICHOLASVILLE RD., LEXINGTON, KY, 40505
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-04-10
Case Closed 2015-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2015-06-19
Abatement Due Date 2015-06-23
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10

Sources: Kentucky Secretary of State