Search icon

MIKA CONSTRUCTION, L.L.C.

Company Details

Name: MIKA CONSTRUCTION, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2003 (22 years ago)
Organization Date: 24 Jul 2003 (22 years ago)
Last Annual Report: 04 Aug 2008 (17 years ago)
Managed By: Members
Organization Number: 0564633
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 170 LOCUST RIDGE , FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
STEVE MIKA Member

Signature

Name Role
STEVE MIKA Signature

Organizer

Name Role
STEVEN A. MIKA Organizer
MARY BETH MIKA Organizer

Registered Agent

Name Role
MICHAEL L. HAWKINS Registered Agent

Filings

Name File Date
Annual Report 2008-08-04
Dissolution 2008-08-04
Annual Report 2007-02-08
Reinstatement 2006-12-13
Principal Office Address Change 2006-12-13
Administrative Dissolution 2006-11-02
Annual Report 2005-03-30
Articles of Organization 2003-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123450 0452110 2006-09-19 EAGLE DR, LAWRENCEBURG, KY, 40342
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-19
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 202692463
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-10-05
Abatement Due Date 2006-10-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-10-05
Abatement Due Date 2006-10-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State