Search icon

MYERS BUILDERS, LLC

Company Details

Name: MYERS BUILDERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1997 (28 years ago)
Organization Date: 14 Feb 1997 (28 years ago)
Last Annual Report: 09 Jun 2011 (14 years ago)
Managed By: Managers
Organization Number: 0428579
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 3813 BLACKBERRY LN, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT G. MYERS Registered Agent

Manager

Name Role
REBECCA G MYERS Manager
Robert G Myers Manager

Organizer

Name Role
ROBERT G. MYERS Organizer

Filings

Name File Date
Dissolution 2012-01-19
Principal Office Address Change 2011-06-09
Annual Report 2011-06-09
Annual Report 2010-06-24
Registered Agent name/address change 2009-06-08
Principal Office Address Change 2009-06-08
Annual Report 2009-06-08
Annual Report 2008-03-06
Annual Report 2007-03-26
Statement of Change 2007-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309579944 0452110 2006-01-19 2240 EXECUTIVE DR, LEXINGTON, KY, 40505
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-01-19
Case Closed 2006-01-19

Related Activity

Type Inspection
Activity Nr 309579936

Sources: Kentucky Secretary of State