Name: | BOB WATTS SIDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1999 (25 years ago) |
Organization Date: | 08 Nov 1999 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0483089 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 5014 PARAMOUNT DR., LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEAN WATTS | Registered Agent |
Name | Role |
---|---|
JEAN WATTS | Incorporator |
Name | Role |
---|---|
Robert Watts | President |
Name | Role |
---|---|
Jean Watts | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-28 |
Annual Report | 2022-03-06 |
Reinstatement Certificate of Existence | 2021-04-15 |
Reinstatement | 2021-04-15 |
Reinstatement Approval Letter UI | 2021-04-14 |
Reinstatement Approval Letter Revenue | 2021-04-13 |
Administrative Dissolution | 2020-10-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312613854 | 0452110 | 2009-03-23 | 401 405 & 409 JACKSON ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312613847 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2009-04-10 |
Abatement Due Date | 2009-03-23 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State