Search icon

D & S CONSTRUCTION OF SCOTT COUNTY, LLC

Company Details

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

Registered Agent

Name Role
SANDY SPENCER-CANNON Registered Agent

Manager

Name Role
SANDY SPENCER Manager

Organizer

Name Role
SANDY SPENCER Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637031 0452110 2014-06-26 13 CARSON PLACE, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-07-10

Related Activity

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