Search icon

ADVANCED BUILDING COMPONENTS, LLC

Company Details

Name: ADVANCED BUILDING COMPONENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 01 Oct 2002 (23 years ago)
Organization Date: 01 Oct 2002 (23 years ago)
Last Annual Report: 18 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0545530
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 2001 W. LINCOLN TRAIL, VINE GROVE, KY 40175
Place of Formation: KENTUCKY

Registered Agent

Name Role
LESTER MILLER Registered Agent

Manager

Name Role
Wanda Basham Manager

Organizer

Name Role
DONALD BASHAM Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Registered Agent name/address change 2019-04-09
Annual Report 2018-06-18
Annual Report 2017-03-03
Annual Report 2016-02-22
Annual Report 2015-02-23
Annual Report 2014-03-25
Annual Report 2013-06-11
Registered Agent name/address change 2012-08-08
Annual Report 2012-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313818429 0452110 2010-07-28 120 COMMERCE DR, RADCLIFF, KY, 40160
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-07-28
Case Closed 2010-08-03

Related Activity

Type Complaint
Activity Nr 207646019
Safety Yes
308399112 0452110 2005-04-14 120 COMMERCE DR, RADCLIFF, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-14
Case Closed 2005-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-05-25
Abatement Due Date 2005-06-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2005-05-25
Abatement Due Date 2005-06-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2005-05-25
Abatement Due Date 2005-06-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2005-05-25
Abatement Due Date 2005-06-21
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2005-05-25
Abatement Due Date 2005-06-21
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-05-25
Abatement Due Date 2005-06-21
Nr Instances 1
Nr Exposed 15
304699119 0452110 2001-09-25 120 COMMERCE DR, RADCLIFF, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-25
Case Closed 2002-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2002-01-09
Abatement Due Date 2002-02-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2002-01-09
Abatement Due Date 2002-02-05
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2002-01-09
Abatement Due Date 2002-02-05
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-01-09
Abatement Due Date 2001-10-02
Nr Instances 1
Nr Exposed 4
124614488 0452110 1995-11-16 120 COMMERCE DR, RADCLIFF, KY, 40160
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-11-16
Case Closed 1995-11-30
124613050 0452110 1995-10-30 120 COMMERCE DR, RADCLIFF, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-30
Case Closed 1996-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1995-12-15
Abatement Due Date 1995-12-28
Nr Instances 3
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-12-15
Abatement Due Date 1995-12-21
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State