Search icon

M & M ROOFING, INC.

Company Details

Name: M & M ROOFING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 1996 (28 years ago)
Organization Date: 25 Oct 1996 (28 years ago)
Last Annual Report: 13 Apr 1999 (26 years ago)
Organization Number: 0423261
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 5900 PAUL REVERE CT., LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
HEATHER SEELEY Secretary

Incorporator

Name Role
MICHAEL A. SEELEY, JR. Incorporator
HEATHER R. COMBS Incorporator

Registered Agent

Name Role
MICHAEL A. SEELEY, JR. Registered Agent

President

Name Role
MICHAEL SEELEY, JR. President

Vice President

Name Role
MICHAEL SEELEY, JR. Vice President

Treasurer

Name Role
HEATHER SEELEY Treasurer

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution 2000-11-01
Annual Report 1999-04-21
Annual Report 1998-05-06
Reinstatement 1998-01-06
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Articles of Incorporation 1996-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302664354 0452110 1999-03-16 300 OXMOORE LN, LOUISVILLE, KY, 40225
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-03-17
Case Closed 1999-07-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-05-20
Abatement Due Date 1999-05-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 E02
Issuance Date 1999-05-20
Abatement Due Date 1999-05-24
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 E03
Issuance Date 1999-05-20
Abatement Due Date 1999-05-24
Nr Instances 1
Nr Exposed 1
126873470 0452110 1996-03-29 HURSTBOURNE PKWY AND SIX MILE LANE, LOUISVILLE, KY, 40299
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-03-29
Case Closed 2006-07-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1996-05-14
Abatement Due Date 1996-06-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1996-05-14
Abatement Due Date 1996-06-24
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State