Search icon

BUILDERS CHOICE DRYWALL, LLC

Company Details

Name: BUILDERS CHOICE DRYWALL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 2005 (20 years ago)
Organization Date: 19 Jan 2005 (20 years ago)
Last Annual Report: 01 Aug 2016 (9 years ago)
Managed By: Managers
Organization Number: 0603853
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 2202 BUECHEL AVENUE, SUITE 105, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Manager

Name Role
KENNETH J JEFFERSON Manager
MIGUEL VAZQUEZ Manager

Organizer

Name Role
MARK A SMEDAL Organizer

Registered Agent

Name Role
KENNETH J. JEFFERSON Registered Agent

Signature

Name Role
KENNETH J JEFFERSON Signature

Filings

Name File Date
Administrative Dissolution Return 2017-11-09
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-09-14
Annual Report 2016-08-01
Annual Report 2015-06-30
Annual Report 2014-06-04
Annual Report 2013-05-08
Reinstatement Certificate of Existence 2012-06-13
Reinstatement 2012-06-13
Reinstatement Approval Letter Revenue 2012-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310130448 0452110 2007-03-12 109-114 NORTON COMMONS BLVD, LOUISVILLE, KY, 40241
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-03-12
Case Closed 2007-11-02

Related Activity

Type Inspection
Activity Nr 310130430

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-03-28
Abatement Due Date 2007-04-03
Current Penalty 1800.0
Initial Penalty 4900.0
Contest Date 2007-04-19
Final Order 2007-08-07
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State