Name: | COMMONWEALTH COMPUTER RECYCLING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 2006 (19 years ago) |
Organization Date: | 31 Mar 2006 (19 years ago) |
Last Annual Report: | 24 Jul 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0635824 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1361 SOUTH 15TH STREET, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES LEE SHIELDS | Member |
JOHN ZEYDEL | Member |
LESLIE WAYNE KEPLEY | Member |
Name | Role |
---|---|
AARON DALE ROBERSON | Organizer |
JAMES LEE SHIELDS | Organizer |
Name | Role |
---|---|
LARRY SIMMONS, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH RECYCLING | Inactive | 2015-12-09 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-11-01 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-23 |
Registered Agent name/address change | 2013-01-25 |
Annual Report | 2012-07-24 |
Annual Report | 2011-06-08 |
Certificate of Assumed Name | 2010-12-09 |
Principal Office Address Change | 2010-08-06 |
Annual Report | 2010-08-03 |
Registered Agent name/address change | 2009-09-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315588343 | 0452110 | 2012-03-20 | 1361 SOUTH 15TH STREET, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203111695 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101025 L01 II |
Issuance Date | 2012-09-10 |
Abatement Due Date | 2012-09-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2012-09-10 |
Abatement Due Date | 2012-09-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2012-09-10 |
Abatement Due Date | 2012-09-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2012-09-10 |
Abatement Due Date | 2012-09-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Sources: Kentucky Secretary of State