Search icon

PHELPS & SONS BUILDERS, LLC

Company Details

Name: PHELPS & SONS BUILDERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2001 (24 years ago)
Organization Date: 13 Aug 2001 (24 years ago)
Last Annual Report: 31 Aug 2009 (16 years ago)
Managed By: Members
Organization Number: 0520787
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 605 NORTH OLD ST. GREGORY CHURCH RD., COX'S CREEK, KY 40013
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH W. PHELPS Registered Agent

Member

Name Role
Susan G Phelps Member
Joseph W Phelps Member

Organizer

Name Role
JOSEPH W. PHELPS Organizer

Filings

Name File Date
Dissolution 2010-05-25
Annual Report 2009-08-31
Annual Report 2008-06-29
Annual Report 2007-06-27
Annual Report 2006-06-30
Annual Report 2005-06-29
Annual Report 2003-09-03
Annual Report 2002-03-28
Articles of Organization 2001-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306520891 0452110 2004-04-05 1118 OLDHAM ST, LOUISVILLE, KY, 40210
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-04-07
Case Closed 2005-02-01

Related Activity

Type Referral
Activity Nr 202370599
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2004-04-25
Abatement Due Date 2004-04-30
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-05-24
Abatement Due Date 2004-05-28
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19260760 B03
Issuance Date 2004-04-25
Abatement Due Date 2004-04-30
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2004-04-25
Abatement Due Date 2004-04-30
Current Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-04-25
Abatement Due Date 2004-04-30
Nr Instances 1
Nr Exposed 7
305060758 0452110 2002-08-19 2013-2045 RIVER ROAD, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-26
Case Closed 2004-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2002-10-16
Abatement Due Date 2002-10-22
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2002-10-28
Final Order 2003-01-12
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2002-10-16
Abatement Due Date 2002-10-22
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2002-10-28
Final Order 2003-01-12
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State