Search icon

GREENVIEW CONSTRUCTION, INC.

Company Details

Name: GREENVIEW CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1994 (30 years ago)
Organization Date: 29 Dec 1994 (30 years ago)
Last Annual Report: 16 Aug 2007 (18 years ago)
Organization Number: 0340301
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 101 RAINTREE CT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF MILLER Registered Agent

President

Name Role
Jeff T. Miller President

Secretary

Name Role
Lisa B. Miller Secretary

Incorporator

Name Role
JEFF MILLER Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-08-16
Annual Report 2006-08-09
Annual Report 2005-06-28
Annual Report 2003-09-24
Annual Report 2002-08-28
Statement of Change 2001-07-13
Annual Report 2001-05-18
Annual Report 2000-08-08
Annual Report 1999-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309215374 0452110 2005-10-05 2017 POLK LN, LEXINGTON, KY, 40511
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-10-05
Case Closed 2005-11-29

Related Activity

Type Inspection
Activity Nr 309215390

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-10-14
Abatement Due Date 2005-10-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State