Search icon

HERITAGE BUILDERS, LLC

Company Details

Name: HERITAGE BUILDERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 03 Dec 1999 (25 years ago)
Organization Date: 03 Dec 1999 (25 years ago)
Last Annual Report: 25 Jun 2004 (21 years ago)
Managed By: Managers
Organization Number: 0484404
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1015 CHESTNUT STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Manager

Name Role
C David Downey Manager
Bonita H Downey Manager

Organizer

Name Role
C. DAVID DOWNEY Organizer

Registered Agent

Name Role
C. DAVID DOWNEY Registered Agent

Former Company Names

Name Action
HERITAGE BUILDERS I, LLC Old Name
HERITAGE BUILDERS, INC. Merger

Filings

Name File Date
Dissolution 2004-10-26
Annual Report 2003-08-22
Annual Report 2002-08-27
Annual Report 2001-07-27
Annual Report 2000-08-02
Articles of Merger 1999-12-15
Articles of Organization 1999-12-03
Annual Report 1999-06-21
Annual Report 1998-07-28
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123815359 0452110 1992-08-05 2511 FREDERICA STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-05
Case Closed 1992-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1992-08-21
Abatement Due Date 1992-08-05
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 8
Gravity 01
112346077 0452110 1991-03-19 973 LOVERS LANE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-19
Case Closed 1991-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1991-04-17
Abatement Due Date 1991-04-23
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1991-04-17
Abatement Due Date 1991-04-23
Nr Instances 1
Nr Exposed 2
14785059 0452110 1987-11-02 ASHLEY CIRCLE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-02
Case Closed 1987-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1987-11-13
Abatement Due Date 1987-11-18
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1987-11-13
Abatement Due Date 1987-11-18
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 1987-11-13
Abatement Due Date 1987-11-18
Nr Instances 1
Nr Exposed 3
104281506 0452110 1986-07-24 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-24
Case Closed 1986-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-08-22
Abatement Due Date 1986-08-27
Nr Instances 1
Nr Exposed 8
14805220 0452110 1985-08-29 LINCOLN TRAIL PARKWAY-WOODLAND, RADCLIFF, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-29
Case Closed 1985-08-29

Sources: Kentucky Secretary of State