Search icon

ROGER MUDD ROOFING, INC.

Company Details

Name: ROGER MUDD ROOFING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1995 (30 years ago)
Organization Date: 08 Feb 1995 (30 years ago)
Last Annual Report: 17 Apr 2014 (11 years ago)
Organization Number: 0342299
ZIP code: 40177
City: West Point
Primary County: Hardin County
Principal Office: 918 KATHERINE STATION RD., WEST POINT, KY 40177
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
ROGER MUDD Incorporator
NANCY MUDD Incorporator

Registered Agent

Name Role
NANCY MUDD Registered Agent

President

Name Role
Nancy Mudd President

Vice President

Name Role
Roger Mudd Vice President

Secretary

Name Role
Roger Mudd Secretary

Treasurer

Name Role
Roger Mudd Treasurer

Signature

Name Role
NANCY MUDD Signature

Assumed Names

Name Status Expiration Date
ROGER MUDD HOME IMPROVEMENT Inactive 2019-05-05

Filings

Name File Date
Dissolution 2014-10-28
Annual Report 2014-04-17
Name Renewal 2013-11-05
Annual Report 2013-03-01
Annual Report 2012-02-22
Annual Report 2011-03-25
Annual Report 2010-03-15
Certificate of Assumed Name 2009-05-05
Annual Report 2009-04-17
Annual Report 2008-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294250 0452110 2008-02-18 9710 LOWER RIVER RD, LOUISVILLE, KY, 40272
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-02-18
Case Closed 2009-11-10

Related Activity

Type Referral
Activity Nr 202697348
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 3000.0
Initial Penalty 4000.0
Contest Date 2008-03-26
Final Order 2008-10-07
Nr Instances 1
Nr Exposed 5
309588549 0452110 2006-06-13 6216 BETHANY LN, LOUISVILLE, KY, 40272
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-06-13
Case Closed 2007-07-19

Related Activity

Type Referral
Activity Nr 202691424
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-07-06
Abatement Due Date 2006-07-12
Current Penalty 625.0
Initial Penalty 1500.0
Contest Date 2006-07-26
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-07-06
Abatement Due Date 2006-07-12
Contest Date 2006-07-26
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-07-06
Abatement Due Date 2006-07-12
Current Penalty 100.0
Initial Penalty 225.0
Contest Date 2006-07-26
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State