Search icon

HARCO CONSTRUCTION, LLC

Company Details

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

Organizer

Name Role
RICHARD C. HARRIS Organizer

Manager

Name Role
richard curtis harris Manager

Registered Agent

Name Role
RICHARD C. HARRIS Registered Agent

Assumed Names

Name Status Expiration Date
MISTER CURB OF LEXINGTON Inactive 2010-03-29

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309579969 0452110 2006-01-20 3256 LANSDOWNE, LEXINGTON, KY, 40508
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-01-20
Case Closed 2006-01-20

Related Activity

Type Inspection
Activity Nr 309579100
309579100 0452110 2005-12-19 3256 LANSDOWNE, LEXINGTON, KY, 40508
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