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 |
Name | Role |
---|---|
Greg McCurry | President |
Name | Role |
---|---|
GREGORY S. MCCURRY | Registered Agent |
Name | Role |
---|---|
MICHAEL E. LANNON | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316919919 | 0452110 | 2013-10-25 | 7150 BRONNER CIRCLE, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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