Name: | DAVID RICHARDSON BUILDER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 2003 (21 years ago) |
Organization Date: | 06 Nov 2003 (21 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0571626 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 6807 WEST PAGES LANE, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David Richardson | President |
Name | Role |
---|---|
Michelle Richardson | Vice President |
Name | Role |
---|---|
MICHELLE RICHARDSON | Registered Agent |
Name | Role |
---|---|
SCOTT P ZOPPOTH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-06 |
Annual Report | 2022-05-24 |
Annual Report | 2021-05-21 |
Annual Report | 2020-04-02 |
Principal Office Address Change | 2019-04-30 |
Annual Report | 2019-04-30 |
Annual Report | 2018-06-04 |
Annual Report | 2017-05-24 |
Annual Report | 2016-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315585521 | 0452110 | 2011-10-05 | CORNER OF PAGES/TERRY ROAD, LOUISVILLE, KY, 40258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 315493833 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-11-16 |
Abatement Due Date | 2011-10-05 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2011-11-16 |
Abatement Due Date | 2011-11-22 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State