Name: | HANDY HOME BUILDERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 May 2003 (22 years ago) |
Organization Date: | 09 May 2003 (22 years ago) |
Last Annual Report: | 04 Sep 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0559756 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 3945 NEW SHEPHERDSVILLE RD, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY L. HUTCHINS | Registered Agent |
Name | Role |
---|---|
Timothy L Hutchins | Member |
Name | Role |
---|---|
JAMES P. WILLETT, III | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-09-04 |
Annual Report | 2011-06-27 |
Annual Report | 2010-07-13 |
Annual Report | 2009-04-06 |
Annual Report | 2008-06-24 |
Annual Report | 2007-07-02 |
Annual Report | 2006-04-11 |
Annual Report | 2005-04-11 |
Annual Report | 2004-08-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307083618 | 0452110 | 2004-03-31 | 116 CLEAR SPRINGS DR, BARDSTOWN, KY, 40004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202370581 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2004-05-25 |
Abatement Due Date | 2004-06-01 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2004-05-25 |
Abatement Due Date | 2004-06-01 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State