Search icon

BOB WATTS SIDING, INC.

Company Details

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

Registered Agent

Name Role
JEAN WATTS Registered Agent

Incorporator

Name Role
JEAN WATTS Incorporator

President

Name Role
Robert Watts President

Vice President

Name Role
Jean Watts Vice President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613854 0452110 2009-03-23 401 405 & 409 JACKSON ST, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-03-23
Case Closed 2009-05-04

Related Activity

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