Name: | SAM GERDING CONTRACTOR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jan 2000 (25 years ago) |
Organization Date: | 14 Jan 2000 (25 years ago) |
Last Annual Report: | 18 Jun 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0487061 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2821 CHIMNEY ROCK LANE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAMUEL H. GERDING | Registered Agent |
Name | Role |
---|---|
Samuel H Gerding | Member |
Name | Role |
---|---|
SAMUEL H. GERDING | Organizer |
Name | Role |
---|---|
SAMUEL H GERDING | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-18 |
Annual Report | 2012-07-02 |
Annual Report | 2011-08-05 |
Annual Report | 2010-07-21 |
Annual Report | 2009-07-06 |
Annual Report | 2008-04-30 |
Annual Report | 2007-04-09 |
Annual Report | 2006-06-28 |
Annual Report | 2005-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313810863 | 0452110 | 2010-10-08 | 10620 BLACK IRON RD, LOUISVILLE, KY, 40291 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313810814 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-09-15 |
Case Closed | 2011-09-21 |
Related Activity
Type | Referral |
Activity Nr | 202850962 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2010-09-29 |
Abatement Due Date | 2010-10-05 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2010-09-29 |
Abatement Due Date | 2010-10-18 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2010-09-29 |
Abatement Due Date | 2010-10-05 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State