Search icon

GOODLETT MASONRY, LLC

Company Details

Name: GOODLETT MASONRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 26 Feb 2002 (23 years ago)
Organization Date: 26 Feb 2002 (23 years ago)
Last Annual Report: 18 Jan 2007 (18 years ago)
Managed By: Members
Organization Number: 0531772
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: C/O RON GOODLETT, 704 PINOAK DR., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD LEE GOODLETT Registered Agent

Member

Name Role
Shawn Goodlett Member
Ron Goodlett Member

Signature

Name Role
RON GOODLETT Signature

Organizer

Name Role
SHAWN GOODLETT Organizer
BARBARA GOODLETT Organizer

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-01-18
Annual Report 2006-01-31
Statement of Change 2005-04-19
Annual Report 2005-03-24
Sixty Day Notice Return 2004-11-29
Annual Report 2004-09-24
Annual Report 2003-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309547602 0452110 2006-01-24 230 PISGAH PK, VERSAILLES, KY, 40383
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-01-24
Case Closed 2006-03-28

Related Activity

Type Inspection
Activity Nr 309580090

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-03-03
Abatement Due Date 2006-03-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-03-03
Abatement Due Date 2006-03-09
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-03-03
Abatement Due Date 2006-03-09
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2006-03-03
Abatement Due Date 2006-03-09
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
305363921 0452110 2002-10-21 1100 ARMSTRONG MILL RD., LEXINGTON, KY, 40517
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-21
Case Closed 2002-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2002-11-07
Abatement Due Date 2002-11-14
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State