Search icon

STONE ROOFING & REMODELING, LLC

Company Details

Name: STONE ROOFING & REMODELING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2005 (20 years ago)
Organization Date: 11 Aug 2005 (20 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0619455
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2501 topeka, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Organizer

Name Role
NORMAN DOUGLAS STONE Organizer

Registered Agent

Name Role
DOUG STONE Registered Agent

Manager

Name Role
Doug Stone Manager

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-06
Annual Report Amendment 2024-03-06
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Reinstatement 2022-11-09
Reinstatement Approval Letter Revenue 2022-11-09
Reinstatement Certificate of Existence 2022-11-09
Administrative Dissolution 2019-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315593681 0452110 2012-10-23 100 BELLEMEDE RD., FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-01-10
Case Closed 2014-01-09

Related Activity

Type Referral
Activity Nr 203116397
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2013-02-22
Abatement Due Date 2013-02-28
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-02-22
Abatement Due Date 2013-03-07
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State