Search icon

CONCORD ROOFING, L.L.C.

Company Details

Name: CONCORD ROOFING, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Jul 1997 (28 years ago)
Organization Date: 08 Jul 1997 (28 years ago)
Last Annual Report: 13 Aug 2012 (13 years ago)
Managed By: Members
Organization Number: 0435518
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 300 THOMASON COURT, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCORD ROOFING 401(K) PROFIT SHARING PLAN 2015 311526717 2016-10-19 CONCORD ROOFING No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 238100
Sponsor’s telephone number 5029576907
Plan sponsor’s mailing address 310 FLOYDS FORK DR, SHEPHERDSVILLE, KY, 401657627
Plan sponsor’s address 310 FLOYDS FORK DR, SHEPHERDSVILLE, KY, 401657627

Signature of

Role Plan administrator
Date 2016-10-19
Name of individual signing STEPHEN GOLAB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-19
Name of individual signing STEPHEN GOLAB
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
STEPHEN M. GOLAB Registered Agent

Member

Name Role
Stephen M Golab Member

Organizer

Name Role
STEPHEN M. GOLAB Organizer
SHANNON W. THOMAS Organizer
DONALD L. KOSIK Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-08-13
Annual Report 2011-06-29
Annual Report 2010-08-13
Principal Office Address Change 2010-01-14
Annual Report 2009-06-29
Annual Report 2008-04-07
Annual Report 2007-03-29
Annual Report 2006-03-27
Annual Report 2005-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314492513 0452110 2011-02-18 224 S MAIN ST, 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
312618986 0452110 2009-06-24 100 TROJAN WAY, VINE GROVE, KY, 40175
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-29
Case Closed 2009-06-29

Related Activity

Type Inspection
Activity Nr 312618820
312621469 0452110 2009-06-12 160 CORPORATE DR, SPRINGFIELD, KY, 40069
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-12
Case Closed 2009-06-12

Related Activity

Type Inspection
Activity Nr 312621436
312620388 0452110 2009-05-07 100 TROJAN WAY, VINE GROVE, KY, 40175
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-05-08
Case Closed 2009-05-08

Related Activity

Type Inspection
Activity Nr 312620321
311298103 0452110 2009-03-06 520 TAYLORSVILLE RD, TAYLORSVILLE, KY, 40071
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-03-06
Case Closed 2009-04-29

Related Activity

Type Referral
Activity Nr 202844288
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-04-01
Abatement Due Date 2009-03-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
312537236 0452110 2008-09-19 6500 HWY 146, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-19
Case Closed 2008-09-19

Related Activity

Type Inspection
Activity Nr 312212756
310118575 0452110 2006-09-25 1100 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-25
Case Closed 2006-09-25

Related Activity

Type Inspection
Activity Nr 309587202
308083252 0452110 2004-09-27 KY STATE FAIR & EXPOSITION CENTER PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-09-27
Case Closed 2004-09-27

Related Activity

Type Inspection
Activity Nr 308083195

Sources: Kentucky Secretary of State