Search icon

JASON SHERROW CONSTRUCTION, LLC

Company Details

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

Registered Agent

Name Role
JASON SHERROW Registered Agent

Member

Name Role
Jason Sherrow Member

Organizer

Name Role
JASON SHERROW Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308978899 0452110 2005-05-27 LOT 75 & LOT 97 THE HERITAGE SUBDIVISION, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-05-27
Case Closed 2012-12-15

Related Activity

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