Search icon

RIPPY CONSTRUCTION, LLC

Company Details

Name: RIPPY CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2002 (23 years ago)
Organization Date: 21 Mar 2002 (23 years ago)
Last Annual Report: 14 Feb 2012 (13 years ago)
Managed By: Members
Organization Number: 0533449
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 344 WILKERSON DR., MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH L. RIPPY Registered Agent

Member

Name Role
Joseph Lee Rippy Member

Organizer

Name Role
BELINDA G. RIPPY Organizer

Filings

Name File Date
Dissolution 2012-05-07
Annual Report 2012-02-14
Annual Report 2011-02-26
Registered Agent name/address change 2010-04-27
Annual Report 2010-04-27
Annual Report 2009-06-27
Annual Report 2008-04-18
Annual Report 2007-06-28
Statement of Change 2006-07-26
Principal Office Address Change 2006-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731207 0452110 2005-08-02 LOT #30 ANGEL'S CROSSING SUBDIVISION, MT WASHINGTON, KY, 40047
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-08-02
Case Closed 2005-08-02

Related Activity

Type Inspection
Activity Nr 308731199
308731199 0452110 2005-07-08 LOT #30 ANGEL'S CROSSING SUBDIVISION, MT WASHINGTON, KY, 40047
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-08
Case Closed 2005-10-06

Related Activity

Type Referral
Activity Nr 202373825
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-07-25
Abatement Due Date 2005-07-29
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-07-25
Abatement Due Date 2005-07-29
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-07-25
Abatement Due Date 2005-07-29
Current Penalty 750.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-07-25
Abatement Due Date 2005-07-29
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State