Search icon

S.D. MITCHELL ROOFING, INC.

Company Details

Name: S.D. MITCHELL ROOFING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 2001 (24 years ago)
Organization Date: 07 Jun 2001 (24 years ago)
Last Annual Report: 07 Jul 2005 (20 years ago)
Organization Number: 0517089
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1835 TIMBER CREEK DRIVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
W. KEITH RANSDELL Incorporator

Sole Officer

Name Role
Steven D. Mitchell Sole Officer

Registered Agent

Name Role
STEVEN DAVID MITCHELL Registered Agent

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-07-07
Annual Report 2003-08-05
Annual Report 2002-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980598 0452110 2005-06-24 142 W MAIN ST, GEORGETOWN, KY, 40342
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-06-24
Case Closed 2005-06-24

Related Activity

Type Inspection
Activity Nr 308730761
308980317 0452110 2005-06-16 120 HALL DR, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-16
Case Closed 2005-06-16

Related Activity

Type Inspection
Activity Nr 308980291
308730761 0452110 2005-04-20 142 W MAIN ST, GEORGETOWN, KY, 40342
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-05-10
Case Closed 2009-08-19

Related Activity

Type Referral
Activity Nr 202372991
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-05-25
Abatement Due Date 2005-06-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-05-25
Abatement Due Date 2005-06-01
Nr Instances 1
Nr Exposed 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-05-25
Abatement Due Date 2005-06-01
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-05-25
Abatement Due Date 2005-06-01
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-05-25
Abatement Due Date 2005-06-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
304696222 0452110 2001-10-01 HAMBURG VILLAGE, LEXINGTON, KY, 40501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-01
Case Closed 2001-10-01

Related Activity

Type Inspection
Activity Nr 304696206

Sources: Kentucky Secretary of State