Search icon

KENTUCKY BUILDING SOLUTIONS, INC.

Company Details

Name: KENTUCKY BUILDING SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 2004 (20 years ago)
Organization Date: 12 Nov 2004 (20 years ago)
Last Annual Report: 03 Aug 2016 (9 years ago)
Organization Number: 0598973
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 6008 WINNINGS COLOR COURT, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
JONATHAN C. WILLIAMS Incorporator

Treasurer

Name Role
Travis Bolinger Treasurer

Registered Agent

Name Role
TRAVIS BOLINGER Registered Agent

President

Name Role
Travis Bolinger President

Secretary

Name Role
Travis Bolinger Secretary

Vice President

Name Role
Travis Bolinger Vice President

Director

Name Role
Travis Bolinger Director

Filings

Name File Date
Administrative Dissolution Return 2017-10-31
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-09-05
Annual Report Return 2017-07-14
Annual Report 2016-08-03
Annual Report Return 2016-04-06
Annual Report 2015-02-20
Annual Report 2014-02-04
Annual Report 2013-07-17
Annual Report 2012-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315587808 0452110 2011-08-24 100 VERVAIN COURT, RICHMOND, KY, 40475
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-08-26
Case Closed 2011-10-06

Related Activity

Type Referral
Activity Nr 203111042
Safety Yes
308398791 0452110 2005-09-16 406 KOA CT, BEREA, KY, 40403
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2005-09-16
Case Closed 2005-09-16

Related Activity

Type Inspection
Activity Nr 309214922
309214922 0452110 2005-08-12 406 KOA CT, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-12
Case Closed 2006-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-08-26
Abatement Due Date 2005-09-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State