Name: | TODD DORMAN MASONRY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 2004 (21 years ago) |
Organization Date: | 17 May 2004 (21 years ago) |
Last Annual Report: | 03 Jul 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0586147 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41030 |
City: | Crittenden |
Primary County: | Grant County |
Principal Office: | 676 EADS ROAD, CRITTENDEN, KY 41030 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILLS ROUSE | Registered Agent |
Name | Role |
---|---|
Byron Todd Dorman | Member |
Name | Role |
---|---|
PAUL R. BOGGS, III | Organizer |
Name | File Date |
---|---|
Dissolution | 2024-07-03 |
Annual Report | 2024-07-03 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-02 |
Annual Report | 2021-05-28 |
Annual Report | 2020-05-28 |
Annual Report Amendment | 2019-05-30 |
Annual Report | 2018-06-01 |
Annual Report | 2017-08-03 |
Annual Report | 2016-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317637551 | 0452110 | 2014-07-10 | 676 EADS ROAD, CRITTENDEN, KY, 41030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2014-12-15 |
Abatement Due Date | 2015-01-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2014-12-15 |
Abatement Due Date | 2015-01-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 F01 |
Issuance Date | 2014-12-15 |
Abatement Due Date | 2015-01-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 G01 IA |
Issuance Date | 2014-12-15 |
Abatement Due Date | 2015-01-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100134 H01 |
Issuance Date | 2014-12-15 |
Abatement Due Date | 2015-01-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19261101 K09 I |
Issuance Date | 2014-12-15 |
Abatement Due Date | 2015-01-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 01 |
Sources: Kentucky Secretary of State