Search icon

RISING SUN DEVELOPING COMPANY

Company Details

Name: RISING SUN DEVELOPING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 1997 (28 years ago)
Organization Date: 10 Feb 1997 (28 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0428305
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2555 PALUMBO DRIVE, SUITE 110, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CAG1ZF2FFUN1 2025-01-08 2555 PALUMBO DR, STE 110, LEXINGTON, KY, 40509, 1202, USA 2555 PALUMBO DRIVE, SUITE 110, LEXINGTON, KY, 40509, USA

Business Information

URL www.rsdinc.com
Division Name RISING SUN DEVELOPING COMPANY
Division Number RISING SUN
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-09
Initial Registration Date 2015-07-23
Entity Start Date 1997-02-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237120, 237310, 238110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON AKERS
Role PRESIDENT
Address 2555 PALUMBO DRIVE, SUITE 110, LEXINGTON, KY, 40509, USA
Government Business
Title PRIMARY POC
Name CHARLIE GULLETT
Role CONTROLLER
Address 2555 PALUMBO DRIVE, SUITE 110, LEXINGTON, KY, 40509, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RISING SUN DEVELOPING COMPANY 401(K) PLAN 2023 311557343 2024-05-30 RISING SUN DEVELOPING COMPANY 158
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 236110
Sponsor’s telephone number 8595430205
Plan sponsor’s address 2555 PALUMBO DR. STE. 110, LEXINGTON, KY, 40509

Registered Agent

Name Role
JASON C. AKERS Registered Agent

President

Name Role
Jason Akers President

Director

Name Role
Jason Akers Director

Incorporator

Name Role
JASON C. AKERS Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-05-02
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-11
Annual Report 2017-04-28
Annual Report 2016-03-17
Annual Report 2015-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645828 0452110 2015-05-20 8308 LAKE BONITA RD, CARTER, KY, 41129
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-20
Case Closed 2015-05-20

Related Activity

Type Referral
Activity Nr 203341748
Safety Yes
317641058 0452110 2014-10-28 8303 LAKE BONITA ROAD, CATLETTSBURG, KY, 41129
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-10-28
Case Closed 2014-10-28
316531003 0452110 2012-11-15 11672 PHELPS 632 ROAD, PHELPS, KY, 41553
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-11-15
Case Closed 2012-11-15

Related Activity

Type Inspection
Activity Nr 316531847
316530260 0452110 2012-10-04 321 HIGH STREET, BARBOURVILLE, KY, 40906
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-10-04
Case Closed 2012-10-04

Related Activity

Type Inspection
Activity Nr 316530237
315585844 0452110 2011-11-01 804 HAMBLY BLVD, PIKEVILLE, KY, 41501
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-11-01
Case Closed 2012-06-04

Related Activity

Type Inspection
Activity Nr 315585869

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-12-16
Abatement Due Date 2011-12-22
Current Penalty 3200.0
Initial Penalty 5600.0
Nr Instances 2
Nr Exposed 30
315585513 0452110 2011-09-29 222 ST. CLAIR STREET, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-09-29
Case Closed 2011-10-27

Related Activity

Type Inspection
Activity Nr 315585505
315057034 0452110 2011-06-15 105 CENTER STREET, BARBOURVILLE, KY, 40906
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-15
Case Closed 2011-06-17

Related Activity

Type Inspection
Activity Nr 315057018
315262816 0452110 2011-05-25 140 MAIN STREET, CAMPTON, KY, 41301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-05-25
Case Closed 2011-05-26

Related Activity

Type Inspection
Activity Nr 315262790
314492521 0452110 2011-02-18 224 SOUTH MAIN STREET, HARRODSBURG, KY, 40330
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-02-18
Case Closed 2011-02-21

Related Activity

Type Inspection
Activity Nr 314492505
314959065 0452110 2011-01-03 224 SOUTH MAIN STREET, HARRODSBURG, KY, 40330
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-01-03
Case Closed 2011-06-23

Related Activity

Type Referral
Activity Nr 202851929
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-01-27
Abatement Due Date 2011-02-02
Current Penalty 3500.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-07-13
Case Closed 2009-12-10

Related Activity

Type Referral
Activity Nr 202845582
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2009-09-03
Abatement Due Date 2009-09-10
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 19
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-23
Case Closed 2008-10-23

Related Activity

Type Inspection
Activity Nr 312285273
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-02-19
Case Closed 2008-02-19

Related Activity

Type Inspection
Activity Nr 311291116
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-07
Case Closed 2008-01-07

Related Activity

Type Inspection
Activity Nr 311024822
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-12-06
Case Closed 2008-03-28

Related Activity

Type Referral
Activity Nr 202697017
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-01-31
Abatement Due Date 2008-02-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-11
Case Closed 2005-07-11

Related Activity

Type Inspection
Activity Nr 308731959
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-11-29
Case Closed 2004-11-29

Related Activity

Type Inspection
Activity Nr 308391440
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-30
Case Closed 2004-09-30

Related Activity

Type Inspection
Activity Nr 308082114
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-06
Case Closed 2004-07-06

Related Activity

Type Inspection
Activity Nr 307079707
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-07
Case Closed 2004-06-07

Related Activity

Type Inspection
Activity Nr 307079624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-22
Case Closed 2003-05-22
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-01
Case Closed 2003-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-06-09
Abatement Due Date 2003-06-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 8
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-06-09
Abatement Due Date 2003-07-03
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State