Name: | LABOR WORKS-LEXINGTON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2001 (23 years ago) |
Organization Date: | 27 Dec 2001 (23 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0527830 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 2600 PRESTON HIGHWAY, LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
F. LARKIN FORE | Registered Agent |
Name | Role |
---|---|
BILL SCHLEUNING | Organizer |
Name | Role |
---|---|
Derek Gabriel | Manager |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2023-03-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-05 |
Registered Agent name/address change | 2018-01-24 |
Annual Report | 2017-06-09 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | HSFE0409P8072 | 2009-08-16 | 2009-12-31 | 2010-01-10 | |||||||||||||||||||||
|
Title | LABORER DR 1855-KY |
NAICS Code | 561320: TEMPORARY HELP SERVICES |
Product and Service Codes | R706: LOGISTICS SUPPORT SERVICES |
Recipient Details
Recipient | LABOR WORKS-LEXINGTON, LLC |
UEI | J6JCLVKWNEX5 |
Legacy DUNS | 831661256 |
Recipient Address | 199 GEORGETOWN STREET, LEXINGTON, 405080000, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317643005 | 0452110 | 2015-01-28 | 199 OLD GEORGETOWN STREET, LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 317642999 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-11-26 |
Case Closed | 2014-11-26 |
Related Activity
Type | Inspection |
Activity Nr | 317641306 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2007-06-01 |
Case Closed | 2007-08-24 |
Related Activity
Type | Inspection |
Activity Nr | 309520856 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040032 A01 |
Issuance Date | 2007-06-19 |
Abatement Due Date | 2007-06-29 |
Current Penalty | 100.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 21 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-05-17 |
Case Closed | 2006-10-17 |
Related Activity
Type | Complaint |
Activity Nr | 205279938 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2001801 |
Issuance Date | 2006-06-16 |
Abatement Due Date | 2006-04-27 |
Current Penalty | 1000.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State