Search icon

MELLWOOD BUILDING COMPANY, LLC

Company Details

Name: MELLWOOD BUILDING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2003 (21 years ago)
Organization Date: 23 Dec 2003 (21 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0574864
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1115 S. FOURTH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
TODD M. CLARK Registered Agent

Manager

Name Role
Todd M Clark Manager
John M. Clark Manager

Organizer

Name Role
TERRENCE L. MCCOY Organizer

Filings

Name File Date
Dissolution 2025-01-02
Annual Report 2024-06-11
Annual Report 2023-06-15
Annual Report 2022-05-31
Annual Report 2021-06-02
Annual Report 2020-06-24
Amendment 2020-05-18
Annual Report 2019-06-24
Annual Report 2018-06-27
Annual Report 2017-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316916972 0452110 2013-07-08 1519 W. JEFFERSON ST., LOUISVILLE, KY, 40203
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-07-08
Case Closed 2014-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 204120301A 5
Issuance Date 2013-08-02
Abatement Due Date 2013-08-08
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-08-02
Abatement Due Date 2013-08-08
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-08-02
Abatement Due Date 2013-08-15
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
316916907 0452110 2013-07-03 5026 QUAIL HOLLOW RD. (UNITS 729-744), LOUISVILLE, KY, 40213
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-07-03
Case Closed 2014-05-29

Related Activity

Type Inspection
Activity Nr 316916881

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-08-23
Abatement Due Date 2013-08-29
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01II
Issuance Date 2013-08-23
Abatement Due Date 2013-08-29
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 19
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2013-08-23
Abatement Due Date 2013-08-29
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 19
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-08-23
Abatement Due Date 2013-09-05
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-08-23
Abatement Due Date 2013-08-29
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 19
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2013-08-23
Abatement Due Date 2013-08-29
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Referral
Gravity 01

Sources: Kentucky Secretary of State