Search icon

STEWART LAWSON CO, LLC

Company Details

Name: STEWART LAWSON CO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 2004 (21 years ago)
Organization Date: 14 May 2004 (21 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Managed By: Members
Organization Number: 0586066
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2604 CLUBSIDE COURT, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
Grady Stewart Member

Signature

Name Role
Grady Stewart Signature

Registered Agent

Name Role
GRADY STEWART Registered Agent

Organizer

Name Role
GRADY STEWART Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-26
Registered Agent name/address change 2008-06-19
Annual Report 2007-06-28
Annual Report 2006-06-23
Principal Office Address Change 2006-06-23
Annual Report 2005-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295299 0452110 2007-12-17 300 WASHINGTON ST, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-12-17
Case Closed 2010-01-20

Related Activity

Type Referral
Activity Nr 202697058
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-01-24
Abatement Due Date 2007-12-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State