Search icon

DEAN STEPHENS CONSTRUCTION, LLC

Company Details

Name: DEAN STEPHENS CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 03 Mar 2003 (22 years ago)
Organization Date: 03 Mar 2003 (22 years ago)
Last Annual Report: 06 Mar 2008 (17 years ago)
Managed By: Members
Organization Number: 0555362
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2368 LE HAVRE RD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEAN STEPHENS Registered Agent

Member

Name Role
DEAN STEPHENS Member
JENNIFER STEPHENS Member

Organizer

Name Role
DEAN STEPHENS Organizer

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-03-06
Annual Report 2007-03-17
Annual Report 2006-10-11
Annual Report 2005-09-14
Articles of Organization 2003-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907586 0452110 2002-11-04 167 RANSOM TRACE, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-11-06
Case Closed 2002-12-20

Related Activity

Type Referral
Activity Nr 202366787
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-12-10
Abatement Due Date 2002-12-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State