Search icon

TOADALLY TILE AND HARDWOOD LLC

Company Details

Name: TOADALLY TILE AND HARDWOOD LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2006 (18 years ago)
Organization Date: 27 Dec 2006 (18 years ago)
Last Annual Report: 28 Jul 2007 (18 years ago)
Managed By: Managers
Organization Number: 0653603
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4420 VERSAILLES ROAD, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Organizer

Name Role
TODD A. MURTY Organizer
DAVID M PUGH Organizer

Registered Agent

Name Role
TODD MURTY Registered Agent

Manager

Name Role
Todd A Murty Manager

Filings

Name File Date
Dissolution 2008-05-22
Annual Report 2007-07-28
Articles of Organization 2006-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311291355 0452110 2007-09-04 1144 BRICKHOUSE RD, LEXINGTON, KY, 40509
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-09-28
Case Closed 2014-08-01

Related Activity

Type Complaint
Activity Nr 206342214
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2007-11-28
Abatement Due Date 2007-09-10
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State