Search icon

JAS' CONSTRUCTION CO., LLC

Company Details

Name: JAS' CONSTRUCTION CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 26 Feb 2003 (22 years ago)
Organization Date: 26 Feb 2003 (22 years ago)
Last Annual Report: 25 Oct 2006 (18 years ago)
Managed By: Members
Organization Number: 0555005
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3904 TALLYHO CT., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMIE AGUILERA Registered Agent

Member

Name Role
Jamie Aguilera Member

Filings

Name File Date
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-21
Statement of Change 2006-11-01
Annual Report 2006-10-25
Annual Report 2005-04-21
Articles of Organization 2003-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309584613 0452110 2006-06-20 400 N HURSTBOURNE PKWY, LOUISVILLE, KY, 40222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-06-21
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 202691481
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-07-06
Abatement Due Date 2006-06-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
309587244 0452110 2006-04-19 4036 PALOMAR BLVD, LEXINGTON, KY, 40513
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-04-20
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 202691069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-05-03
Abatement Due Date 2006-04-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-05-03
Abatement Due Date 2006-06-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State