Name: | SOUTHERN ROOFING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 2004 (21 years ago) |
Organization Date: | 30 Mar 2004 (21 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0582524 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 400 NIP DRIVE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN ROOFING CO., INC., ILLINOIS | CORP_56937439 | ILLINOIS |
Headquarter of | SOUTHERN ROOFING CO., INC., ILLINOIS | CORP_65283131 | ILLINOIS |
Name | Role |
---|---|
DOUGLAS M. GRAHAM | Registered Agent |
Name | Role |
---|---|
CRAIG J. KOOP | Incorporator |
Name | Role |
---|---|
Douglas M Graham | President |
Name | Role |
---|---|
Tracey L Robertson | Vice President |
Name | Action |
---|---|
SOUTHERN ROOFING COMPANY OF PADUCAH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-05-26 |
Annual Report | 2022-06-03 |
Annual Report | 2021-05-18 |
Annual Report | 2020-04-29 |
Annual Report | 2019-05-13 |
Annual Report | 2018-06-15 |
Annual Report | 2017-05-25 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316922715 | 0452110 | 2014-02-27 | 319 MAIN STREET, BENTON, KY, 42025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203335658 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2014-03-21 |
Abatement Due Date | 2014-03-25 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Contest Date | 2014-03-31 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-08-14 |
Case Closed | 2009-10-29 |
Related Activity
Type | Inspection |
Activity Nr | 310661343 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 B |
Issuance Date | 2008-01-03 |
Abatement Due Date | 2008-01-09 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-04-05 |
Case Closed | 2007-11-07 |
Related Activity
Type | Referral |
Activity Nr | 202694410 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2007-06-14 |
Abatement Due Date | 2007-06-20 |
Current Penalty | 1050.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 A |
Issuance Date | 2007-06-14 |
Abatement Due Date | 2007-06-20 |
Current Penalty | 1400.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-06-14 |
Abatement Due Date | 2007-06-20 |
Current Penalty | 1050.0 |
Initial Penalty | 2800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2007-06-14 |
Abatement Due Date | 2007-06-20 |
Current Penalty | 1400.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 I |
Issuance Date | 2007-06-14 |
Abatement Due Date | 2007-06-20 |
Current Penalty | 1050.0 |
Initial Penalty | 2800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VIIIB |
Issuance Date | 2007-06-14 |
Abatement Due Date | 2007-06-20 |
Current Penalty | 1050.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2007-06-14 |
Abatement Due Date | 2007-06-20 |
Current Penalty | 1050.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State