Name: | METCALF CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 2002 (22 years ago) |
Organization Date: | 28 Oct 2002 (22 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0547106 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 111 EAST BRASHEAR AVENUE, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN B. METCALF | Registered Agent |
Name | Role |
---|---|
John B. Metcalf | Member |
Name | Role |
---|---|
JAMES P. WILLETT, III | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-05 |
Annual Report | 2016-06-29 |
Annual Report | 2015-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310660055 | 0452110 | 2007-06-18 | 1059 WYNDHAM HILLS DR, LEXINGTON, KY, 40514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202695052 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2007-07-11 |
Abatement Due Date | 2007-07-17 |
Current Penalty | 750.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2007-07-11 |
Abatement Due Date | 2007-07-17 |
Current Penalty | 750.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State