Search icon

FIVE STAR DEVELOPMENT, INC.

Company Details

Name: FIVE STAR DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1999 (25 years ago)
Organization Date: 16 Dec 1999 (25 years ago)
Last Annual Report: 21 Oct 2010 (14 years ago)
Organization Number: 0485141
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13005 MIDDLETOWN INDUSTRIAL BLVD, SUITE H, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ALAN N. LINKER Incorporator

President

Name Role
James G. McGrew President

Former Company Names

Name Action
FIVE STAR CONSTRUCTION MANAGEMENT, INC. Old Name

Filings

Name File Date
Agent Resignation 2012-03-28
Administrative Dissolution 2011-09-10
Annual Report Amendment 2010-10-21
Principal Office Address Change 2010-08-15
Annual Report 2010-08-15
Principal Office Address Change 2009-07-10
Annual Report 2009-06-29
Annual Report 2008-02-13
Annual Report 2007-02-07
Annual Report 2006-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312616956 0452110 2009-04-20 6002 WOODED CREEK DR, LOUISVILLE, KY, 40291
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-20
Case Closed 2011-01-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 2009-05-05
Abatement Due Date 2009-05-11
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2009-05-13
Final Order 2009-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-05-05
Abatement Due Date 2009-05-11
Contest Date 2009-05-13
Final Order 2009-08-04
Nr Instances 1
Nr Exposed 1
310119680 0452110 2006-07-07 420 SUNNY VIEW DR, LOUISVILLE, KY, 40207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-07-20
Case Closed 2007-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 B01
Issuance Date 2006-10-31
Abatement Due Date 2006-11-06
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-10-31
Abatement Due Date 2006-11-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2006-10-31
Abatement Due Date 2006-11-06
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-10-31
Abatement Due Date 2006-11-06
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 7
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-10-31
Abatement Due Date 2006-11-06
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 7
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-10-31
Abatement Due Date 2006-11-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State