Search icon

STEVE PEARMAN FRAMING, LLC

Company Details

Name: STEVE PEARMAN FRAMING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Aug 2000 (25 years ago)
Organization Date: 22 Aug 2000 (25 years ago)
Last Annual Report: 09 Feb 2008 (17 years ago)
Managed By: Members
Organization Number: 0499860
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 30 AUTUMN HILL DR, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Member

Name Role
Steve Pearman Member

Organizer

Name Role
STEVE PEARMAN Organizer

Registered Agent

Name Role
3300, LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-09
Annual Report 2007-06-29
Annual Report 2006-09-25
Annual Report 2005-06-30
Annual Report 2004-08-04
Annual Report 2003-12-03
Reinstatement 2002-12-17
Statement of Change 2002-12-17
Administrative Dissolution 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310657127 0452110 2007-05-10 14311 OLD HENRY RD, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-05-10
Case Closed 2010-02-17

Related Activity

Type Inspection
Activity Nr 310657119

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2007-06-07
Abatement Due Date 2007-06-13
Initial Penalty 6000.0
Contest Date 2007-06-22
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 2
307561670 0452110 2004-06-25 2525 NELSON MILLER PKWY, ANCHORAGE, KY, 40223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-25
Case Closed 2005-09-26

Related Activity

Type Inspection
Activity Nr 307562918

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2004-09-24
Abatement Due Date 2004-06-28
Initial Penalty 750.0
Contest Date 2004-10-11
Final Order 2005-07-01
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-09-24
Abatement Due Date 2004-09-30
Initial Penalty 1050.0
Contest Date 2004-10-11
Final Order 2005-07-01
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-09-24
Abatement Due Date 2004-10-21
Initial Penalty 1050.0
Contest Date 2004-10-11
Final Order 2005-07-01
Nr Instances 1
Nr Exposed 4
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-09-24
Abatement Due Date 2004-09-30
Current Penalty 1050.0
Final Order 2005-07-01
Nr Instances 1
Nr Exposed 4
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-09-24
Abatement Due Date 2004-10-20
Final Order 2005-07-01
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State