Name: | D & S CONSTRUCTION OF SCOTT COUNTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2005 (20 years ago) |
Organization Date: | 24 Feb 2005 (20 years ago) |
Last Annual Report: | 16 Aug 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0606896 |
ZIP code: | 40379 |
City: | Stamping Ground, Stamping Grd |
Primary County: | Scott County |
Principal Office: | 320 WEST HONAKER RD., STAMPING GROUND, KY 40379 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDY SPENCER-CANNON | Registered Agent |
Name | Role |
---|---|
SANDY SPENCER | Manager |
Name | Role |
---|---|
SANDY SPENCER | Organizer |
Name | File Date |
---|---|
Dissolution | 2018-06-26 |
Annual Report | 2017-08-16 |
Annual Report | 2016-05-03 |
Annual Report | 2015-08-17 |
Annual Report | 2014-07-09 |
Annual Report | 2013-09-11 |
Annual Report | 2012-02-15 |
Annual Report | 2011-03-25 |
Annual Report | 2010-04-26 |
Annual Report | 2009-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317637031 | 0452110 | 2014-06-26 | 13 CARSON PLACE, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203337084 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2014-07-25 |
Abatement Due Date | 2014-08-12 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2014-07-25 |
Abatement Due Date | 2014-08-12 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2014-07-25 |
Abatement Due Date | 2014-08-18 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Sources: Kentucky Secretary of State