Search icon

WOODLAND PARK CONSTRUCTION, LLC

Company Details

Name: WOODLAND PARK CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2006 (18 years ago)
Organization Date: 13 Nov 2006 (18 years ago)
Last Annual Report: 25 Jan 2012 (13 years ago)
Managed By: Members
Organization Number: 0650705
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 153 PATCHEN DRIVE, SUITE 51, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
Mark Alan Rubin Member

Organizer

Name Role
WADE H. JEFFERSON IV Organizer

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Filings

Name File Date
Dissolution 2013-04-11
Annual Report 2012-01-25
Annual Report 2011-02-10
Principal Office Address Change 2010-06-23
Annual Report 2010-06-23
Annual Report 2009-06-04
Annual Report 2008-08-19
Annual Report 2007-01-12
Articles of Organization 2006-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024723 0452110 2007-10-17 499 E HIGH ST, LEXINGTON, KY, 40502
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-10-17
Case Closed 2007-10-17

Related Activity

Type Inspection
Activity Nr 311024673
311024673 0452110 2007-08-24 499 E HIGH ST, LEXINGTON, KY, 40502
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-08-24
Case Closed 2014-08-01

Related Activity

Type Inspection
Activity Nr 311024665

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-10-11
Abatement Due Date 2007-10-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State