Search icon

R. YOUNG BUILDERS, INC.

Company Details

Name: R. YOUNG BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Nov 2002 (22 years ago)
Organization Date: 25 Nov 2002 (22 years ago)
Last Annual Report: 11 Apr 2006 (19 years ago)
Organization Number: 0548746
ZIP code: 40078
City: Willisburg
Primary County: Washington County
Principal Office: 372 SANDERS LANE, WILLISBURG, KY 40078
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT T. DEAN III Registered Agent

Secretary

Name Role
DONNA CHAFFINS Secretary

Vice President

Name Role
Ricky Young Vice President

Incorporator

Name Role
ROBERT T. DEAN III Incorporator

President

Name Role
R T Dean III President

Treasurer

Name Role
R T Dean III Treasurer

Signature

Name Role
R T DEAN III Signature

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-11
Annual Report 2005-04-14
Annual Report 2004-10-14
Annual Report 2003-10-21
Articles of Incorporation 2002-11-25
Articles of Incorporation 2002-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655402 0452110 2007-03-08 457 VERSAILLES RD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-03-13
Case Closed 2014-07-30

Related Activity

Type Referral
Activity Nr 202693669
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-04-03
Abatement Due Date 2007-03-08
Current Penalty 3920.0
Initial Penalty 3920.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State