Search icon

TSR CONTRACTING, LLC

Company Details

Name: TSR CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Oct 2002 (22 years ago)
Organization Date: 28 Oct 2002 (22 years ago)
Last Annual Report: 03 May 2004 (21 years ago)
Managed By: Members
Organization Number: 0547120
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2351 NELSON MILLER PARKWAY, #2, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
TELESFORO S. RIVERA Registered Agent

Organizer

Name Role
TELESFORO S. RIVERA Organizer

Manager

Name Role
Telesforo Rivera Manager

Filings

Name File Date
Administrative Dissolution Return 2005-12-01
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-05
Annual Report 2003-05-29
Articles of Organization 2002-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309215614 0452110 2005-08-09 LOT 8 HERITAGE HILL SUBDIVISION, MT WASHINGTON, KY, 40047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-09
Case Closed 2006-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-12-01
Abatement Due Date 2005-12-07
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
308731413 0452110 2005-05-04 10602 OAKLAND OVERLOOK TRAIL, LOUISVILLE, KY, 40291
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-05-04
Case Closed 2005-05-04

Related Activity

Type Inspection
Activity Nr 308731660
308731660 0452110 2005-04-07 10602 OAKLAND OVERLOOK TRAIL, LOUISVILLE, KY, 40291
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-04-07
Case Closed 2005-08-25

Related Activity

Type Referral
Activity Nr 202372918
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-04-25
Abatement Due Date 2005-04-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State