Search icon

BLUEGRASS HANDYMAN SERVICE LLC

Company Details

Name: BLUEGRASS HANDYMAN SERVICE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2006 (19 years ago)
Organization Date: 30 Aug 2006 (19 years ago)
Last Annual Report: 22 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0639327
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 4501 FEGENBUSH LN, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOEL S. SKAGGS Registered Agent

Member

Name Role
joel shane skaggs Member

Organizer

Name Role
JOEL S.SKAGGS Organizer
JOEL F. SKAGGS Organizer

Filings

Name File Date
Annual Report 2025-03-22
Annual Report 2025-03-22
Annual Report 2025-03-22
Annual Report 2025-03-22
Annual Report 2024-04-29
Annual Report 2023-06-04
Annual Report 2022-04-04
Annual Report 2021-04-16
Annual Report 2020-06-04
Annual Report 2019-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310576186 0452110 2007-06-12 7411 SPRING RUN DR., LOUISVILLE, KY, 40291
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-06-12
Case Closed 2007-06-12

Related Activity

Type Inspection
Activity Nr 310660279
310660279 0452110 2007-05-01 7411 SPRING RUN DR., LOUISVILLE, KY, 40291
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-01
Case Closed 2008-08-27

Related Activity

Type Referral
Activity Nr 202694493
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-05-29
Abatement Due Date 2007-06-04
Current Penalty 100.0
Initial Penalty 4900.0
Contest Date 2007-06-11
Final Order 2007-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-05-29
Abatement Due Date 2007-06-04
Current Penalty 100.0
Initial Penalty 4900.0
Contest Date 2007-06-11
Final Order 2007-11-02
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State