Search icon

KENTUCKIANA RESTORATION SERVICES, INC.

Company Details

Name: KENTUCKIANA RESTORATION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2005 (20 years ago)
Organization Date: 11 Apr 2005 (20 years ago)
Last Annual Report: 12 Oct 2024 (6 months ago)
Organization Number: 0610637
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 2700 HOLLOWAY ROAD, UNIT #105, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Stephen B Duncan Director

President

Name Role
STEPHEN B DUNCAN President

Incorporator

Name Role
CHARLES F MERZ Incorporator

Registered Agent

Name Role
JASON T HARDIN Registered Agent

Assumed Names

Name Status Expiration Date
KRS GENERAL CONTRACTING Inactive 2025-03-18

Filings

Name File Date
Annual Report 2024-10-12
Annual Report 2023-08-31
Annual Report 2022-03-07
Annual Report 2021-02-10
Certificate of Assumed Name 2020-03-18
Registered Agent name/address change 2020-03-18
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-06-06
Annual Report 2017-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315585737 0452110 2012-03-08 2411 BROWNSBORO ROAD, LOUISVILLE, KY, 40206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-03-08
Case Closed 2012-03-12

Related Activity

Type Referral
Activity Nr 203113444
Safety Yes
315591388 0452110 2012-02-23 2411 BROWNSBORO ROAD, LOUISVILLE, KY, 40206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-23
Case Closed 2013-06-03

Related Activity

Type Referral
Activity Nr 203113345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2012-06-07
Abatement Due Date 2012-06-13
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2012-06-07
Abatement Due Date 2012-06-13
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State