Name: | CONRAD ROOFING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1995 (29 years ago) |
Organization Date: | 08 Dec 1995 (29 years ago) |
Last Annual Report: | 15 Apr 2004 (21 years ago) |
Organization Number: | 0408842 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 151-A N. HANOVER AVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DANNY W. CONRAD | Registered Agent |
Name | Role |
---|---|
Danny W Conrad | Sole Officer |
Name | Role |
---|---|
MICHAEL T. PALERMO | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-12-03 |
Annual Report | 2002-10-17 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-02 |
Annual Report | 1999-07-15 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309587426 | 0452110 | 2006-05-19 | 1014 SLASHES RD, LEXINGTON, KY, 40502 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309587418 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-05-17 |
Case Closed | 2006-05-17 |
Related Activity
Type | Referral |
Activity Nr | 202691176 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-04-24 |
Case Closed | 2008-08-27 |
Related Activity
Type | Referral |
Activity Nr | 202691044 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2006-05-08 |
Abatement Due Date | 2006-04-24 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 2006-06-02 |
Final Order | 2007-03-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State