Search icon

ROOF SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROOF SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Dec 2003 (22 years ago)
Organization Date: 03 Dec 2003 (22 years ago)
Last Annual Report: 25 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0573350
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 4475 ROCKWELL RD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Member

Name Role
ETHAN WELLS Member
DALE Andrew GOUGH Member

Registered Agent

Name Role
DALE A. GOUGH Registered Agent

Organizer

Name Role
RONALD W. TIERNEY Organizer

Filings

Name File Date
Annual Report 2024-07-25
Annual Report 2023-08-21
Annual Report 2022-07-19
Annual Report 2021-08-23
Annual Report 2020-07-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-04
Type:
Referral
Address:
401 REDDING ROAD, LEXINGTON, KY, 40517
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-07-15
Type:
FollowUp
Address:
1592 DELEWARE AVE., LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-08
Type:
Referral
Address:
1592 DELEWARE AVE., LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59000
Current Approval Amount:
59000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59447.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State