Search icon

SCHULTZ CONSTRUCTION & INSTALLATION SERVICES LLC

Company Details

Name: SCHULTZ CONSTRUCTION & INSTALLATION SERVICES LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
File Date: 15 Aug 2001 (24 years ago)
Authority Date: 15 Aug 2001 (24 years ago)
Last Annual Report: 01 May 2006 (19 years ago)
Organization Number: 0520927
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13271 O'BANNON STATION WAY, LOUISVILLE, KY 40223
Place of Formation: MISSOURI

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
DANNY C SUMMERS Member
RICHARD J SCHULTZ Member

Organizer

Name Role
RICHARD SCHULTZ Organizer

Filings

Name File Date
Certificate of Withdrawal 2007-03-22
Statement of Change 2006-05-11
Annual Report 2006-05-01
Annual Report 2005-02-16
Annual Report 2003-10-07
Annual Report 2002-04-09
Application for Certificate of Authority 2001-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309216646 0452110 2005-09-29 9501 WESTPORT RD, LOUISVILLE, KY, 40225
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-09-30
Case Closed 2005-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-11-08
Abatement Due Date 2005-12-06
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Nr Instances 1
Nr Exposed 6
Citation ID 01007C
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-11-08
Abatement Due Date 2005-12-06
Nr Instances 1
Nr Exposed 6
Citation ID 01007D
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Nr Instances 1
Nr Exposed 6
Citation ID 01007E
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Nr Instances 1
Nr Exposed 6
Citation ID 01007F
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State