Search icon

RAISOR CONSTRUCTION, LLC

Company Details

Name: RAISOR CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 2000 (25 years ago)
Organization Date: 09 Aug 2000 (25 years ago)
Last Annual Report: 16 Jul 2013 (12 years ago)
Managed By: Members
Organization Number: 0499186
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 290 WIRE LANE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL R. RAISOR Registered Agent

Member

Name Role
Daniel R. Raisor Member

Signature

Name Role
DANIEL R RAISOR Signature
DANIEL RAISOR Signature

Organizer

Name Role
DANIEL R. RAISOR Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-07-16
Principal Office Address Change 2012-07-12
Registered Agent name/address change 2012-07-12
Annual Report 2012-07-06
Annual Report 2011-02-24
Annual Report 2010-06-14
Annual Report 2009-02-25
Annual Report 2008-03-18
Annual Report 2007-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315589762 0452110 2012-05-23 121 WESTVIEW DR, BARDSTOWN, KY, 40004
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2012-07-02
Case Closed 2012-11-19

Related Activity

Type Accident
Activity Nr 102500923
Type Referral
Activity Nr 203114608
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-08-31
Abatement Due Date 2012-09-06
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-08-31
Abatement Due Date 2012-09-19
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2012-08-31
Abatement Due Date 2012-09-19
Nr Instances 1
Nr Exposed 2
304704877 0452110 2002-02-13 1441 PERRYVILLE RD, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-14
Case Closed 2002-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2002-03-08
Abatement Due Date 2002-02-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2002-03-08
Abatement Due Date 2002-02-13
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2002-03-08
Abatement Due Date 2002-02-13
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2002-03-08
Abatement Due Date 2002-02-13
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State