Search icon

JEFF CAMPBELL CONSTRUCTION LLC

Company Details

Name: JEFF CAMPBELL CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 2005 (20 years ago)
Organization Date: 01 Sep 2005 (20 years ago)
Last Annual Report: 18 Feb 2012 (13 years ago)
Managed By: Members
Organization Number: 0620879
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4511 SWAKO LN, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF CAMPBELL Registered Agent

Organizer

Name Role
JEFFREY D. CAMPBELL Organizer

Member

Name Role
JEFF CAMPBELL Member

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-18
Annual Report 2011-05-17
Annual Report 2010-06-01
Annual Report 2009-07-10
Annual Report 2008-02-27
Annual Report 2007-04-17
Annual Report 2006-05-11
Articles of Organization 2005-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295638 0452110 2008-03-20 HANCOCK & LIBERTY ST, LOUISVILLE, KY, 40204
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-03-20
Case Closed 2012-06-04

Related Activity

Type Inspection
Activity Nr 311295646

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2008-04-17
Abatement Due Date 2008-04-23
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
309585289 0452110 2006-05-02 2309 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-05-02
Case Closed 2006-05-02

Related Activity

Type Inspection
Activity Nr 309585412
309585412 0452110 2006-03-28 2309 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-03-28
Case Closed 2006-06-13

Related Activity

Type Referral
Activity Nr 202689824
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-04-20
Abatement Due Date 2006-03-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State