Search icon

KENTUCKY WATERPROOFING INC.

Company Details

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

Registered Agent

Name Role
MIKE BURKE CO. Registered Agent

President

Name Role
Joseph Michael Burke President

Treasurer

Name Role
LAURA A PRICE Treasurer

Incorporator

Name Role
DON E. WILLIAMS Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309116697 0452110 2005-08-18 4617-2 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-10-18
Case Closed 2006-01-23

Related Activity

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