Search icon

R & R ROOFING, INC.

Company Details

Name: R & R ROOFING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 1993 (31 years ago)
Organization Date: 22 Nov 1993 (31 years ago)
Last Annual Report: 21 Oct 1996 (28 years ago)
Organization Number: 0322961
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7311 HIGHWAY 329#157, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CAROL WELLS Registered Agent

Incorporator

Name Role
EDWARD SCHEELE Incorporator

Filings

Name File Date
Dissolution 1996-10-28
Sixty Day Notice Return 1996-09-01
Annual Report 1996-07-01
Statement of Change 1995-08-07
Annual Report 1995-07-01
Annual Report 1994-03-29
Articles of Incorporation 1993-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309463511 0452110 2007-04-18 4115 US 27, COLD SPRINGS, KY, 41076
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-04-18
Case Closed 2007-11-21

Related Activity

Type Referral
Activity Nr 202694469
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-09-04
Abatement Due Date 2007-04-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2007-09-04
Abatement Due Date 2007-09-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
124598152 0452110 1994-08-23 239 RICHMOND ROAD, MANCHESTER, KY, 40962
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-23
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-11-11
Abatement Due Date 1994-11-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Sources: Kentucky Secretary of State