Search icon

CONRAD ROOFING COMPANY, INC.

Company Details

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

Registered Agent

Name Role
DANNY W. CONRAD Registered Agent

Sole Officer

Name Role
Danny W Conrad Sole Officer

Incorporator

Name Role
MICHAEL T. PALERMO Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309587426 0452110 2006-05-19 1014 SLASHES RD, LEXINGTON, KY, 40502
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-05-19
Case Closed 2006-05-19

Related Activity

Type Inspection
Activity Nr 309587418
309588051 0452110 2006-05-16 3231 HENRY CLAY BLVD, LEXINGTON, KY, 40502
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
309587418 0452110 2006-04-24 1014 SLASHES RD, LEXINGTON, KY, 40502
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