Name: | HARCO CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Mar 2005 (20 years ago) |
Organization Date: | 29 Mar 2005 (20 years ago) |
Last Annual Report: | 25 Sep 2006 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0609549 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 863 BENNETT AVENUE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD C. HARRIS | Organizer |
Name | Role |
---|---|
richard curtis harris | Manager |
Name | Role |
---|---|
RICHARD C. HARRIS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MISTER CURB OF LEXINGTON | Inactive | 2010-03-29 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-25 |
Articles of Organization | 2005-03-29 |
Certificate of Assumed Name | 2005-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309579969 | 0452110 | 2006-01-20 | 3256 LANSDOWNE, LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309579100 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-12-19 |
Case Closed | 2006-03-13 |
Related Activity
Type | Inspection |
Activity Nr | 309579068 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2006-01-11 |
Abatement Due Date | 2005-12-19 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State