Search icon

COMMONWEALTH COMPUTER RECYCLING, LLC

Company Details

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

Member

Name Role
JAMES LEE SHIELDS Member
JOHN ZEYDEL Member
LESLIE WAYNE KEPLEY Member

Organizer

Name Role
AARON DALE ROBERSON Organizer
JAMES LEE SHIELDS Organizer

Registered Agent

Name Role
LARRY SIMMONS, JR. Registered Agent

Assumed Names

Name Status Expiration Date
COMMONWEALTH RECYCLING Inactive 2015-12-09

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315588343 0452110 2012-03-20 1361 SOUTH 15TH STREET, LOUISVILLE, KY, 40210
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-08-28
Emphasis N: LEAD
Case Closed 2012-11-30

Related Activity

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