Search icon

DAVID RICHARDSON BUILDER, INC.

Company Details

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

President

Name Role
David Richardson President

Vice President

Name Role
Michelle Richardson Vice President

Registered Agent

Name Role
MICHELLE RICHARDSON Registered Agent

Incorporator

Name Role
SCOTT P ZOPPOTH Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315585521 0452110 2011-10-05 CORNER OF PAGES/TERRY ROAD, LOUISVILLE, KY, 40258
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-10-05
Case Closed 2012-01-30

Related Activity

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