Search icon

SOUTHERN ROOFING CO., INC.

Headquarter

Company Details

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

Links between entities

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

Registered Agent

Name Role
DOUGLAS M. GRAHAM Registered Agent

Incorporator

Name Role
CRAIG J. KOOP Incorporator

President

Name Role
Douglas M Graham President

Vice President

Name Role
Tracey L Robertson Vice President

Former Company Names

Name Action
SOUTHERN ROOFING COMPANY OF PADUCAH, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922715 0452110 2014-02-27 319 MAIN STREET, BENTON, KY, 42025
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-02-27

Related Activity

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
310661418 0452110 2007-08-09 1415 LOWE'S DR, MURRAY, KY, 42071
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
310656111 0452110 2007-04-05 4400 CLARKS RIVER RD, PADUCAH, KY, 42003
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