Search icon

REWORX REMODELING AND DEMOLITION, INCORPORATED

Company Details

Name: REWORX REMODELING AND DEMOLITION, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1994 (30 years ago)
Organization Date: 12 Dec 1994 (30 years ago)
Last Annual Report: 30 Jun 2013 (12 years ago)
Organization Number: 0339497
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7206 COVERED BRIDGE RD, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Greg McCurry President

Registered Agent

Name Role
GREGORY S. MCCURRY Registered Agent

Incorporator

Name Role
MICHAEL E. LANNON Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-30
Annual Report 2012-07-31
Annual Report 2011-08-10
Annual Report 2010-06-24
Annual Report 2009-06-17
Annual Report 2008-03-17
Reinstatement 2007-08-14
Administrative Dissolution 2005-11-01
Annual Report 2004-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919919 0452110 2013-10-25 7150 BRONNER CIRCLE, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-10-25

Related Activity

Type Referral
Activity Nr 203334388
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2013-12-06
Abatement Due Date 2013-12-12
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-12-06
Abatement Due Date 2013-12-19
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State