Search icon

N & R OF CAMBRIDGE, LLC

Company Details

Name: N & R OF CAMBRIDGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2002 (23 years ago)
Organization Date: 08 Oct 2002 (23 years ago)
Last Annual Report: 03 May 2019 (6 years ago)
Managed By: Managers
Organization Number: 0545929
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 329 TOWNEPARK CIR, STE 100, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN A VINSON JR Registered Agent

Organizer

Name Role
JOSEPH M. DAY Organizer

Member

Name Role
John Vinson Member

Filings

Name File Date
Dissolution 2020-04-22
Annual Report 2019-05-03
Registered Agent name/address change 2018-08-24
Annual Report 2018-04-19
Annual Report 2017-06-02
Annual Report 2016-06-13
Annual Report 2015-04-30
Annual Report 2014-05-06
Annual Report 2013-03-05
Annual Report 2012-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307077974 0452110 2004-01-22 2020 CAMBRIDGE DR, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-02-03
Case Closed 2004-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-03-15
Abatement Due Date 2004-04-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 3
Nr Exposed 14
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-03-15
Abatement Due Date 2004-04-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2004-03-15
Abatement Due Date 2004-04-08
Nr Instances 1
Nr Exposed 85
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E02 I
Issuance Date 2004-03-15
Abatement Due Date 2004-04-08
Nr Instances 1
Nr Exposed 85
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E02 II
Issuance Date 2004-03-15
Abatement Due Date 2004-04-08
Nr Instances 85
Nr Exposed 85
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E02 III
Issuance Date 2004-03-15
Abatement Due Date 2004-04-08
Nr Instances 1
Nr Exposed 85

Sources: Kentucky Secretary of State