Search icon

CERTIFIED ROOFING SYSTEMS INC.

Company Details

Name: CERTIFIED ROOFING SYSTEMS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 2002 (22 years ago)
Organization Date: 04 Dec 2002 (22 years ago)
Last Annual Report: 22 Sep 2008 (17 years ago)
Organization Number: 0549252
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1016 HILLARY TERRACE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JODY SHADBOLT Registered Agent

Incorporator

Name Role
JODY SHADBOLT Incorporator

President

Name Role
jody allen shadbolt President

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-09-22
Annual Report 2007-01-24
Annual Report 2006-02-01
Annual Report 2005-09-15
Annual Report 2004-08-12
Annual Report 2003-10-06
Articles of Incorporation 2002-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309582872 0452110 2006-02-24 4958 HEARTLAND PKWY, LEXINGTON, KY, 40515
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-02-24
Case Closed 2006-02-24

Related Activity

Type Inspection
Activity Nr 309579951
309579951 0452110 2006-01-20 4958 HEARTLAND PKWY, LEXINGTON, KY, 40515
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-01-20
Case Closed 2006-04-20

Related Activity

Type Referral
Activity Nr 202689030
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2006-02-14
Abatement Due Date 2006-01-20
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 6
307077750 0452110 2003-12-01 321 RUCCIO WAY, LEXINGTON, KY, 40503
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-12-08
Case Closed 2004-11-08

Related Activity

Type Referral
Activity Nr 202369906
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2004-01-14
Abatement Due Date 2004-01-21
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-01-14
Abatement Due Date 2004-02-18
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2004-01-14
Abatement Due Date 2004-01-21
Current Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-01-14
Abatement Due Date 2004-02-18
Nr Instances 1
Nr Exposed 5
305910515 0452110 2002-11-21 LOUISVILLE ROAD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-11-21
Case Closed 2003-04-17

Related Activity

Type Referral
Activity Nr 202367280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2002-12-19
Abatement Due Date 2002-12-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-12-19
Abatement Due Date 2002-12-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State