Search icon

MARIN FRAMING, LLC

Company Details

Name: MARIN FRAMING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Nov 2006 (18 years ago)
Organization Date: 02 Nov 2006 (18 years ago)
Last Annual Report: 07 Feb 2012 (13 years ago)
Managed By: Members
Organization Number: 0650175
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 413 RED SQUARE COURT , RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Alicia Chantell Marin Member
Ramiro Marin Member

Organizer

Name Role
ALICIA MARIN Organizer

Registered Agent

Name Role
ALICIA MARIN Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Reinstatement Certificate of Existence 2012-02-07
Reinstatement 2012-02-07
Reinstatement Approval Letter Revenue 2012-02-07
Principal Office Address Change 2012-02-07
Registered Agent name/address change 2012-02-07
Administrative Dissolution 2008-11-01
Annual Report 2007-07-05
Articles of Organization 2006-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311299689 0452110 2008-07-17 3916 TATTON, LEXINGTON, KY, 40515
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-07-17
Case Closed 2009-10-13

Related Activity

Type Referral
Activity Nr 202842407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 204120301 A
Issuance Date 2008-08-08
Abatement Due Date 2008-07-17
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-09-09
Final Order 2009-01-05
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State