Name: | KENTUCKY WATERPROOFING INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1996 (29 years ago) |
Organization Date: | 04 Oct 1996 (29 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0422298 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 1001 OVERSTREET LANE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MIKE BURKE CO. | Registered Agent |
Name | Role |
---|---|
Joseph Michael Burke | President |
Name | Role |
---|---|
LAURA A PRICE | Treasurer |
Name | Role |
---|---|
DON E. WILLIAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-09-12 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-17 |
Annual Report | 2016-07-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309116697 | 0452110 | 2005-08-18 | 4617-2 PINEWOOD RD, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205277023 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-11-08 |
Abatement Due Date | 2005-12-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-11-08 |
Abatement Due Date | 2005-12-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State