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 |
Name | Role |
---|---|
JOSEPH W. PHELPS | Registered Agent |
Name | Role |
---|---|
Susan G Phelps | Member |
Joseph W Phelps | Member |
Name | Role |
---|---|
JOSEPH W. PHELPS | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306520891 | 0452110 | 2004-04-05 | 1118 OLDHAM ST, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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