Search icon

TEAM CONTRACTING, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TEAM CONTRACTING, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Aug 1995 (30 years ago)
Authority Date: 29 Aug 1995 (30 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0404805
Principal Office: PO BOX 237, 14912 RAILROAD ST., MEMPHIS, IN 47143
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Melvin Lemons, Jr. Member
Kimberli J. Lemons Member

Organizer

Name Role
MELVIN C. LEMONS Organizer

Filings

Name File Date
Sixty Day Notice Return 2011-10-26
Revocation Return 2011-10-20
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-06-29
Annual Report 2009-04-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-07
Type:
Referral
Address:
CORNER OF LODIE LN & PRESTON HWY, BROOKS, KY, 40109
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-16
Type:
Referral
Address:
HWY 44 W & N BUCKMAN ST, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-04
Type:
FollowUp
Address:
BEECH GROVE RD & ROY LAYNE, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-01
Type:
Referral
Address:
BEECH GROVE RD & ROY LAYNE, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-01-06
Type:
Referral
Address:
8013 COLUMBINE DRIVE, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
TEAM CONTRACTING, LLC,
Party Role:
Defendant
Party Name:
TEAM CONTRACTING, L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State