Search icon

SJT MECHANICAL, LLC

Company Details

Name: SJT MECHANICAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 2005 (20 years ago)
Organization Date: 21 Feb 2005 (20 years ago)
Last Annual Report: 28 Dec 2009 (15 years ago)
Managed By: Members
Organization Number: 0606542
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 3382, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L. HENSLEY Registered Agent

Member

Name Role
ROBERT L HENSLEY Member

Organizer

Name Role
ROBERT L. HENSLEY Organizer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Reinstatement 2009-12-28
Administrative Dissolution 2009-11-03
Annual Report 2008-01-15
Annual Report 2007-09-28
Annual Report 2006-06-26
Articles of Organization 2005-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301417291 0419000 2010-01-05 800 ZORN AVE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-05
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 2010-01-20
Abatement Due Date 2010-02-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 04
301417382 0419000 2010-01-05 800 ZORN AVE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2010-01-05
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-06-08

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-01-28
Abatement Due Date 2010-02-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-01-28
Abatement Due Date 2010-02-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State