Search icon

INTERNATIONAL CONTRACTORS, LLC

Company Details

Name: INTERNATIONAL CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 21 Feb 2002 (23 years ago)
Organization Date: 21 Feb 2002 (23 years ago)
Last Annual Report: 24 Jan 2006 (19 years ago)
Managed By: Members
Organization Number: 0531556
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9900 SHELBYVILLE RD. #7A, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARMEN L. LOPEZ Registered Agent

Member

Name Role
Carmen L Lopez Member

Organizer

Name Role
CARMEN L. LOPEZ Organizer

Filings

Name File Date
Dissolution 2006-08-18
Annual Report 2006-01-24
Annual Report 2005-09-01
Annual Report 2003-06-26
Articles of Organization 2002-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309579167 0452110 2005-12-22 2507 IVY OAKS CT, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-01-27
Case Closed 2006-06-02

Related Activity

Type Referral
Activity Nr 202688883
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-03-01
Abatement Due Date 2006-03-07
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-03-01
Abatement Due Date 2006-03-07
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 8
305367963 0452110 2002-10-16 3305 E INDIAN TRAIL, LOUISVILLE, KY, 40213
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-16
Case Closed 2006-03-27

Related Activity

Type Inspection
Activity Nr 305367955

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2003-01-07
Abatement Due Date 2003-01-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2003-03-20
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State