Search icon

METCALF CONSTRUCTION, LLC

Company Details

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

Registered Agent

Name Role
JOHN B. METCALF Registered Agent

Member

Name Role
John B. Metcalf Member

Organizer

Name Role
JAMES P. WILLETT, III Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310660055 0452110 2007-06-18 1059 WYNDHAM HILLS DR, LEXINGTON, KY, 40514
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-06-18
Case Closed 2009-10-08

Related Activity

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