Name: | MITCHELL BUILDERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 2004 (21 years ago) |
Organization Date: | 02 Sep 2004 (21 years ago) |
Last Annual Report: | 03 Jul 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0593982 |
ZIP code: | 40109 |
City: | Brooks |
Primary County: | Bullitt County |
Principal Office: | 4065 KNOB CREEK ROAD, BROOKS, KY 40109 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK MITCHELL INCORPORATED | Registered Agent |
Name | Role |
---|---|
Mark Shane Mitchell | Member |
Name | Role |
---|---|
MARK S MITCHELL | Signature |
Name | Role |
---|---|
MARK MITCHELL | Organizer |
Name | File Date |
---|---|
Dissolution | 2008-12-31 |
Annual Report | 2008-07-03 |
Annual Report | 2007-03-29 |
Statement of Change | 2007-03-27 |
Principal Office Address Change | 2007-03-27 |
Annual Report | 2006-08-01 |
Annual Report | 2005-06-30 |
Articles of Organization | 2004-09-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308982313 | 0452110 | 2005-06-27 | 411 KING'S DAUGHTERS DR, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308085653 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-12-08 |
Case Closed | 2004-12-08 |
Related Activity
Type | Inspection |
Activity Nr | 308391044 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-11-09 |
Case Closed | 2005-07-14 |
Related Activity
Type | Inspection |
Activity Nr | 308085646 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260503 B01 |
Issuance Date | 2005-01-28 |
Abatement Due Date | 2005-03-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State