Name: | ENCOMPASS DEVELOP, DESIGN & CONSTRUCT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1999 (26 years ago) |
Organization Date: | 13 Apr 1999 (26 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0472544 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 113 E MAIN ST, LA GRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENCOMPASS DEVELOP, DESIGN & CONSTRUCT, LLC, MISSISSIPPI | 880208 | MISSISSIPPI |
Headquarter of | ENCOMPASS DEVELOP, DESIGN & CONSTRUCT, LLC, ALABAMA | 000-029-932 | ALABAMA |
Headquarter of | ENCOMPASS DEVELOP, DESIGN & CONSTRUCT, LLC, ALABAMA | 000-607-839 | ALABAMA |
Headquarter of | ENCOMPASS DEVELOP, DESIGN & CONSTRUCT, LLC, NEW YORK | 4022668 | NEW YORK |
Headquarter of | ENCOMPASS DEVELOP, DESIGN & CONSTRUCT, LLC, NEW YORK | 2633535 | NEW YORK |
Headquarter of | ENCOMPASS DEVELOP, DESIGN & CONSTRUCT, LLC, ILLINOIS | LLC_04672003 | ILLINOIS |
Headquarter of | ENCOMPASS DEVELOP, DESIGN & CONSTRUCT, LLC, FLORIDA | M08000002230 | FLORIDA |
Name | Role |
---|---|
John F Stewart | Member |
Name | Role |
---|---|
BARBARA G. MANGUS | Organizer |
Name | Role |
---|---|
DINSMORE & SHOHL LLC | Registered Agent |
Name | Action |
---|---|
L & F DESIGN BUILD, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-20 |
Annual Report | 2023-04-13 |
Annual Report | 2022-03-08 |
Principal Office Address Change | 2021-04-12 |
Annual Report | 2021-04-12 |
Principal Office Address Change | 2021-04-12 |
Annual Report | 2020-03-31 |
Annual Report | 2019-01-18 |
Annual Report | 2018-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316923275 | 0452110 | 2014-03-19 | 700 CENTRAL AVE., LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 316923671 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-04-14 |
Case Closed | 2011-04-14 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-04-14 |
Case Closed | 2011-09-08 |
Related Activity
Type | Inspection |
Activity Nr | 314956897 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 2011-06-24 |
Abatement Due Date | 2011-04-14 |
Current Penalty | 1050.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-06-24 |
Abatement Due Date | 2011-04-13 |
Current Penalty | 2400.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-07-07 |
Case Closed | 2008-07-07 |
Sources: Kentucky Secretary of State