Search icon

BUILDING SPECIALTIES, LLC

Company Details

Name: BUILDING SPECIALTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Dec 2001 (23 years ago)
Organization Date: 20 Dec 2001 (23 years ago)
Last Annual Report: 20 Feb 2008 (17 years ago)
Managed By: Managers
Organization Number: 0527529
ZIP code: 40256
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: P. O. BOX 16277, LOUISVILLE, KY 40256
Place of Formation: KENTUCKY

Manager

Name Role
Lawrence O Wolff Manager
James W Susemichel Manager
Robert L Ackerson Manager

Signature

Name Role
LARRY O WOLFF Signature

Organizer

Name Role
LAWRENCE O. WOLFF Organizer

Registered Agent

Name Role
ROBERT L. ACKERSON Registered Agent

Former Company Names

Name Action
BUILDING SPECIALTIES CORPORATION Merger
MODERN CONCRETE PRODUCTS COMPANY Merger
MODERN CONCRETE SUPPLY COMPANY Merger
BLDG SPEC, LLC Old Name

Assumed Names

Name Status Expiration Date
MODERN CONCRETE Inactive 2007-02-01
DIECKS BLOCK AND SUPPLY Inactive 2007-02-01
BARDSTOWN BRICKYARD Inactive 2007-02-01
BLEUEL BRICK AND MASONRY SUPPLY Inactive 2007-02-01

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-20
Annual Report 2007-06-27
Certificate of Withdrawal of Assumed Name 2006-11-14
Certificate of Withdrawal of Assumed Name 2006-11-14
Certificate of Withdrawal of Assumed Name 2006-11-14
Annual Report 2006-02-06
Annual Report 2005-06-30
Annual Report 2003-10-07
Certificate of Withdrawal of Assumed Name 2003-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104320072 0452110 1990-02-22 2323 RALPH AVENUE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-22
Case Closed 1990-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1990-03-06
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1990-03-06
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1990-03-06
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1990-03-06
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 11
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1990-03-06
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 11
104328513 0452110 1987-07-27 2323 RALPH AVENUE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-07-27
Case Closed 1987-07-29
104277165 0452110 1986-11-05 2323 RALPH AVENUE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-05
Case Closed 1986-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-12-03
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-12-03
Abatement Due Date 1986-12-08
Nr Instances 2
Nr Exposed 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-03
Abatement Due Date 1986-12-12
Nr Instances 1
Nr Exposed 19
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-12-03
Abatement Due Date 1986-12-12
Nr Instances 1
Nr Exposed 19
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-03
Abatement Due Date 1986-12-12
Nr Instances 1
Nr Exposed 19
104277207 0452110 1986-10-21 2323 RALPH AVENUE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-10-21
Case Closed 1986-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
643645 Intrastate Non-Hazmat - 25109 - 2 2 Private(Property)
Legal Name BUILDING SPECIALTIES CORPORATION
DBA Name DIECKS BLOCK & SUPPLY COMPANY
Physical Address 2304 RALPH AVE, LOUISVILLE, KY, 40216, US
Mailing Address PO BOX 69, ELIZABETHTOWN, KY, 42702-0069, US
Phone (502) 448-1780
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State