Search icon

COUNTRYSIDE BUILDERS, INC.

Company Details

Name: COUNTRYSIDE BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jan 2002 (23 years ago)
Organization Date: 22 Jan 2002 (23 years ago)
Last Annual Report: 21 Apr 2006 (19 years ago)
Organization Number: 0529446
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 125, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BOB TROXELL Registered Agent

Sole Officer

Name Role
Bob Troxell Sole Officer

Signature

Name Role
Bob J. Troxell Signature

Incorporator

Name Role
BOB TROXELL Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-21
Reinstatement 2006-04-18
Administrative Dissolution 2005-11-01
Annual Report 2004-08-04
Annual Report 2003-09-17
Annual Report 2003-09-17
Articles of Incorporation 2002-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13917893 0452110 1983-01-24 1601 GARLAND ST, Louisville, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-24
Case Closed 1983-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-04-15
Abatement Due Date 1983-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-04-15
Abatement Due Date 1983-04-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1983-04-15
Abatement Due Date 1983-04-20
Nr Instances 1

Sources: Kentucky Secretary of State