Name: | DIRT DESIGN CONSTRUCTION, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1997 (28 years ago) |
Organization Date: | 19 Feb 1997 (28 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0428816 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 1256 BELLS MILL ROAD, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CRYSTAL ROBISON | Registered Agent |
Name | Role |
---|---|
Crystal Robison | Member |
Duane Robison | Member |
Name | Role |
---|---|
DUANE ROBISON | Organizer |
CRYTAL ROBISON | Organizer |
JOHN THOMPSON | Organizer |
DIANE THOMPSON | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-16 |
Annual Report | 2020-06-29 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-20 |
Annual Report | 2017-06-07 |
Annual Report | 2016-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305912602 | 0452110 | 2002-12-23 | BETHEL CHURCH RD (BETHEL CHURCH SUBDIVISION), MOUNT WASHINGTON, KY, 40047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202367389 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2003-01-17 |
Abatement Due Date | 2002-12-23 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2003-01-17 |
Abatement Due Date | 2002-12-23 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2002-12-09 |
Case Closed | 2003-01-21 |
Related Activity
Type | Referral |
Activity Nr | 202367314 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2002-12-27 |
Abatement Due Date | 2002-12-09 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2002-12-27 |
Abatement Due Date | 2002-12-09 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2002-12-27 |
Abatement Due Date | 2002-12-09 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State