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 |
Name | Role |
---|---|
DEAN STEPHENS | Registered Agent |
Name | Role |
---|---|
DEAN STEPHENS | Member |
JENNIFER STEPHENS | Member |
Name | Role |
---|---|
DEAN STEPHENS | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305907586 | 0452110 | 2002-11-04 | 167 RANSOM TRACE, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||
|
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