Search icon

CHRISTIAN BROTHERS ROOFING AND CONTRACTING, INC.

Company Details

Name: CHRISTIAN BROTHERS ROOFING AND CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1997 (28 years ago)
Organization Date: 01 Aug 1997 (28 years ago)
Last Annual Report: 08 Feb 2025 (a month ago)
Organization Number: 0436636
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11300 DECIMAL DRIVE, SUITE D, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
AARON JENKENS President

Vice President

Name Role
ANDREW BOLYARD Vice President

Incorporator

Name Role
GARY W. JENKENS Incorporator

Registered Agent

Name Role
AARON JENKENS Registered Agent

Filings

Name File Date
Annual Report 2025-02-08
Principal Office Address Change 2024-12-02
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-01-10
Principal Office Address Change 2020-01-10
Registered Agent name/address change 2020-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310130497 0452110 2007-03-26 2205 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-03-26
Case Closed 2007-06-14

Related Activity

Type Referral
Activity Nr 202693917
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2007-05-03
Abatement Due Date 2007-03-26
Current Penalty 2400.0
Initial Penalty 4800.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2007-05-03
Abatement Due Date 2007-03-26
Nr Instances 1
Nr Exposed 5
310119755 0452110 2006-09-07 8116, 8120, 8130, 8128 GREENHURST CIRCLE, LOUISVILLE, KY, 40220
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-09-07
Case Closed 2007-07-18

Related Activity

Type Inspection
Activity Nr 310119748

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2006-10-26
Abatement Due Date 2006-11-01
Current Penalty 4000.0
Initial Penalty 14000.0
Contest Date 2006-11-22
Final Order 2007-03-07
Nr Instances 3
Nr Exposed 14
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2006-10-26
Abatement Due Date 2006-11-01
Contest Date 2006-11-22
Final Order 2007-03-07
Nr Instances 3
Nr Exposed 14
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-10-26
Abatement Due Date 2006-11-01
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2006-11-22
Final Order 2007-03-07
Nr Instances 1
Nr Exposed 14
309218469 0452110 2005-12-07 13516 FACTORY LN, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-12-07
Case Closed 2006-03-06

Related Activity

Type Inspection
Activity Nr 309218451

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-12-22
Abatement Due Date 2005-12-29
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-12-22
Abatement Due Date 2006-01-05
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-12-22
Abatement Due Date 2005-12-29
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 11

Sources: Kentucky Secretary of State