Search icon

ROOFING SIDING GUTTER CONTRACTORS LLC

Company Details

Name: ROOFING SIDING GUTTER CONTRACTORS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Aug 2006 (19 years ago)
Authority Date: 08 Aug 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0644529
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 215 FLAT CREEK RD., DRY RIDGE, KY 41035
Place of Formation: NEBRASKA

Manager

Name Role
Donnette Michele Plunkett Manager

Organizer

Name Role
DENNIS PLUNKETT Organizer

Registered Agent

Name Role
DONNETTE PLUNKETT Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-08-07
Annual Report 2023-02-22
Annual Report 2022-05-04
Annual Report 2021-06-07
Annual Report 2020-04-09
Annual Report 2019-06-21
Principal Office Address Change 2018-04-12
Annual Report 2018-04-12
Registered Agent name/address change 2018-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316530344 0452110 2012-10-04 1731 ALGONQUIN PKWY, LOUISVILLE, KY, 40210
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-10-04
Case Closed 2014-12-23

Related Activity

Type Inspection
Activity Nr 316530351

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-12-12
Abatement Due Date 2012-12-18
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State