Search icon

LARRY W. DOYLE & ASSOCIATES, LLC

Company Details

Name: LARRY W. DOYLE & ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Apr 2004 (21 years ago)
Organization Date: 20 Apr 2004 (21 years ago)
Last Annual Report: 28 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0584051
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 2003 MONTFORT CIRCLE, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
LARRY W. DOYLE Registered Agent

Member

Name Role
Joyce A. Doyle Member
David O. Hatcher Member
Larry W. Doyle Member

Organizer

Name Role
LARRY W. DOYLE Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2012-06-28
Principal Office Address Change 2012-06-28
Annual Report 2012-06-28
Annual Report 2011-06-07
Annual Report 2010-06-24
Annual Report 2009-03-30
Annual Report Amendment 2008-06-18
Annual Report 2008-03-04
Annual Report 2007-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309219319 0452110 2006-01-25 LITTLE SPRINGS FARM 2B, 2C AND 2D, LOUISVILLE, KY, 40291
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-01-25
Case Closed 2006-01-25

Related Activity

Type Referral
Activity Nr 202689196
Safety Yes
308979459 0452110 2005-08-22 SUNNYVIEW DR, LOUISVILLE, KY, 40207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-08-22
Case Closed 2005-12-06

Related Activity

Type Referral
Activity Nr 202374955
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2005-10-07
Abatement Due Date 2005-08-22
Current Penalty 4000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-10-07
Abatement Due Date 2005-08-22
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State