Search icon

ROOF WORXS, INC.

Company Details

Name: ROOF WORXS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2001 (24 years ago)
Organization Date: 18 May 2001 (24 years ago)
Last Annual Report: 20 Jun 2018 (7 years ago)
Organization Number: 0516155
ZIP code: 40022
City: Finchville
Primary County: Shelby County
Principal Office: P.O. BOX 95, FINCHVILLE, KY 40022
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
R Dennis Erhard Jr President

Vice President

Name Role
GREG M ERHARD Vice President

Director

Name Role
R Dennis Erhard Jr Director

Incorporator

Name Role
GLENN L. METTEN Incorporator

Registered Agent

Name Role
STUEDLE, SPEARS & CO. Registered Agent

Assumed Names

Name Status Expiration Date
ALLIED FENCE COMPANY OF LOUISVILLE, INC. Inactive 2015-02-12

Filings

Name File Date
Dissolution 2018-11-27
Annual Report 2018-06-20
Annual Report 2017-06-27
Annual Report 2016-06-28
Annual Report 2015-06-26
Annual Report 2014-06-24
Annual Report 2013-06-21
Annual Report 2012-06-21
Annual Report 2011-06-08
Annual Report 2010-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315587428 0452110 2012-02-02 3302 BROWNSBORO VISTA DRIVE, LOUISVILLE, KY, 40242
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-02
Case Closed 2012-09-10

Related Activity

Type Referral
Activity Nr 203113287
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-06-07
Abatement Due Date 2012-02-02
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
315587436 0452110 2012-02-02 8606 GLENFIELD WAY, LOUISVILLE, KY, 40241
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-03
Case Closed 2012-09-10

Related Activity

Type Referral
Activity Nr 203113295
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-06-07
Abatement Due Date 2012-06-13
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State