Search icon

TOP SERVICE OF LEXINGTON LLC

Company Details

Name: TOP SERVICE OF LEXINGTON LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2004 (21 years ago)
Organization Date: 29 Jan 2004 (21 years ago)
Last Annual Report: 03 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0577566
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 550 COMPTON DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL JENKINS Registered Agent

Organizer

Name Role
PAUL A. JENKINS Organizer

Manager

Name Role
Paul Jenkins Manager

Former Company Names

Name Action
TOP SERVICE QUARTZ SURFACE INSTALLATIONS LLC Merger

Filings

Name File Date
Dissolution 2021-05-21
Principal Office Address Change 2020-06-03
Annual Report 2020-06-03
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-04-25
Annual Report 2016-06-30
Annual Report 2015-04-20
Annual Report 2014-01-27
Annual Report 2013-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312611767 0452110 2008-10-03 120 PARK CENTRAL CT, NICHOLASVILLE, KY, 40356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-10-03
Case Closed 2009-01-06

Related Activity

Type Complaint
Activity Nr 206346157
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031001
Issuance Date 2008-11-21
Abatement Due Date 2008-12-26
Nr Instances 1
Nr Exposed 17
308084995 0452110 2004-10-26 120 PARK CENTRAL CT, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-29
Case Closed 2005-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-12-01
Abatement Due Date 2004-10-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19040004
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 6
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-12-01
Abatement Due Date 2004-10-29
Nr Instances 1
Nr Exposed 6
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 6
Citation ID 02011
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1307833 Intrastate Non-Hazmat 2004-11-29 24000 2003 3 3 Private(Property)
Legal Name TOP SERVICE OF LEXINGTON LLC
DBA Name -
Physical Address 120 PARK CENTRAL CT, NICHOLASVILLE, KY, 40356, US
Mailing Address 120 PARK CENTRAL CT, NICHOLASVILLE, KY, 40356, US
Phone (859) 881-3344
Fax (859) 881-8553
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State