Search icon

PRECISE FRAMING, LLC

Company Details

Name: PRECISE FRAMING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 Feb 2005 (20 years ago)
Organization Date: 04 Feb 2005 (20 years ago)
Last Annual Report: 14 Jun 2008 (17 years ago)
Managed By: Members
Organization Number: 0605314
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 9508 HOLIDAY DRIVE, LOUSVILLE, KY 40272
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. M. DRISKELL III, LLC Registered Agent

Member

Name Role
R. M. Driskell III Member

Organizer

Name Role
R. M. DRISKELL, III Organizer
MICHAEL PATTERSON Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-14
Annual Report 2007-06-18
Annual Report 2006-06-19
Articles of Organization 2005-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309076032 0452110 2005-09-01 900 S 5TH ST, LOUISVILLE, KY, 40203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-09-01
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 202688016
Safety Yes
Type Referral
Activity Nr 202688040
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-09-21
Abatement Due Date 2005-09-27
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2005-10-07
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2005-09-21
Abatement Due Date 2005-09-27
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2005-10-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-09-21
Abatement Due Date 2005-09-27
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2005-10-07
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-09-21
Abatement Due Date 2005-09-27
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2005-10-07
Nr Instances 2
Nr Exposed 25

Sources: Kentucky Secretary of State