Name: | KENTUCKY ROOFING LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2007 (18 years ago) |
Organization Date: | 21 Feb 2007 (18 years ago) |
Last Annual Report: | 09 May 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0658098 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4113 HENRY AVE, LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK KELLY | Organizer |
Name | Role |
---|---|
BILLIE KELLY | Registered Agent |
Name | Role |
---|---|
BILLIE KELLY | Manager |
Name | Role |
---|---|
BILLIE KELLY | Signature |
Name | File Date |
---|---|
Dissolution | 2009-05-20 |
Registered Agent name/address change | 2008-06-05 |
Principal Office Address Change | 2008-06-05 |
Annual Report | 2008-05-09 |
Articles of Organization | 2007-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312496102 | 0452110 | 2008-10-13 | 7129 PRESTON HWY, LOUISVILLE, KY, 40219 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202843470 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2008-12-09 |
Abatement Due Date | 2008-10-13 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State