Search icon

TRAYLOR INDUSTRIAL, LLC

Company Details

Name: TRAYLOR INDUSTRIAL, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2003 (21 years ago)
Authority Date: 01 Dec 2003 (21 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0573160
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 835 N. CONGRESS AVE, EVANSVILLE, IN 47715
Place of Formation: INDIANA

Member

Name Role
Christopher S. Traylor Member
Michael T. Traylor Member
Donald C. Bartow Member
Denny L. Quinn Member
Jesse Hutton Member

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Former Company Names

Name Action
A & D CONSTRUCTORS, LLC Old Name
A & D CONSTRUCTORS, INC Old Name
A & D CONSTRUCTORS, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-05-16
Principal Office Address Change 2021-08-05
Annual Report 2021-07-29
Amended Cert of Authority 2021-02-26
Annual Report 2020-06-24
Registered Agent name/address change 2020-01-29
Annual Report 2019-06-25
Annual Report Return 2018-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307560029 0452110 2004-05-27 14660 DIXIE HWY, LOUISVILLE, KY, 40272
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-02
Case Closed 2004-06-03

Related Activity

Type Inspection
Activity Nr 307561449
307078535 0452110 2004-05-21 14660 DIXIE HWY, LOUISVILLE, KY, 40272
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-05-21
Case Closed 2004-07-22

Related Activity

Type Referral
Activity Nr 202370771
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 2004-07-15
Abatement Due Date 2004-07-21
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State