Search icon

CHAZ CONCRETE COMPANY, LLC

Company Details

Name: CHAZ CONCRETE COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 Apr 1998 (27 years ago)
Organization Date: 16 Apr 1998 (27 years ago)
Last Annual Report: 31 Oct 2006 (18 years ago)
Managed By: Members
Organization Number: 0455174
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 4121 ALGONQUIN PRKWY, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES H. BERKLEY, JR. Registered Agent

Organizer

Name Role
CHARLES H. BERKLEY, JR. Organizer

Member

Name Role
Charles H Berkley Jr Member
Ronald L Covington Member

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-10-31
Annual Report 2005-06-13
Statement of Change 2003-12-08
Annual Report 2003-10-07
Annual Report 2002-05-01
Principal Office Address Change 2001-09-25
Annual Report 2000-05-08
Annual Report 1999-08-13
Articles of Organization 1998-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304293194 0452110 2001-08-15 4121 ALGONQUIN PARKWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-08-16
Case Closed 2001-10-05

Related Activity

Type Complaint
Activity Nr 203128533
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-09-11
Abatement Due Date 2001-09-15
Nr Instances 1
Nr Exposed 24
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2001-09-11
Abatement Due Date 2001-09-24
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-09-11
Abatement Due Date 2001-09-15
Nr Instances 1
Nr Exposed 24

Sources: Kentucky Secretary of State