Search icon

SAM GERDING CONTRACTOR, LLC

Company Details

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

Registered Agent

Name Role
SAMUEL H. GERDING Registered Agent

Member

Name Role
Samuel H Gerding Member

Organizer

Name Role
SAMUEL H. GERDING Organizer

Signature

Name Role
SAMUEL H GERDING Signature

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313810863 0452110 2010-10-08 10620 BLACK IRON RD, LOUISVILLE, KY, 40291
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-10-08
Case Closed 2010-10-08

Related Activity

Type Inspection
Activity Nr 313810814
313810814 0452110 2010-09-15 10620 BLACK IRON RD, LOUISVILLE, KY, 40291
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