Name: | JASON SHERROW CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 2002 (23 years ago) |
Organization Date: | 14 Aug 2002 (23 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0542659 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 848, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON SHERROW | Registered Agent |
Name | Role |
---|---|
Jason Sherrow | Member |
Name | Role |
---|---|
JASON SHERROW | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-11 |
Annual Report | 2025-02-11 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-05 |
Annual Report | 2020-03-04 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308978899 | 0452110 | 2005-05-27 | LOT 75 & LOT 97 THE HERITAGE SUBDIVISION, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308978881 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2005-06-14 |
Abatement Due Date | 2005-06-20 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2005-06-14 |
Abatement Due Date | 2005-06-20 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2005-06-14 |
Abatement Due Date | 2005-06-20 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2005-06-14 |
Abatement Due Date | 2005-06-20 |
Current Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2005-06-14 |
Abatement Due Date | 2005-06-20 |
Nr Instances | 2 |
Nr Exposed | 10 |
Citation ID | 01005C |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2005-06-14 |
Abatement Due Date | 2005-06-20 |
Nr Instances | 2 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State