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 |
Name | Role |
---|---|
LARRY W. DOYLE | Registered Agent |
Name | Role |
---|---|
Joyce A. Doyle | Member |
David O. Hatcher | Member |
Larry W. Doyle | Member |
Name | Role |
---|---|
LARRY W. DOYLE | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309219319 | 0452110 | 2006-01-25 | LITTLE SPRINGS FARM 2B, 2C AND 2D, LOUISVILLE, KY, 40291 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202689196 |
Safety | Yes |
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