Search icon

MITCHELL BUILDERS, LLC

Company Details

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

Registered Agent

Name Role
MARK MITCHELL INCORPORATED Registered Agent

Member

Name Role
Mark Shane Mitchell Member

Signature

Name Role
MARK S MITCHELL Signature

Organizer

Name Role
MARK MITCHELL Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308982313 0452110 2005-06-27 411 KING'S DAUGHTERS DR, FRANKFORT, KY, 40601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-06-27
Case Closed 2005-06-27

Related Activity

Type Inspection
Activity Nr 308085653
308391077 0452110 2004-12-08 OLD MT EDEN RD AT 7 MILE PK, SHELBYVILLE, KY, 40065
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
308085653 0452110 2004-10-28 411 KING'S DAUGHTERS DR, FRANKFORT, KY, 40601
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