Search icon

KENTUCKY ROOFING LLC

Company Details

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

Organizer

Name Role
JACK KELLY Organizer

Registered Agent

Name Role
BILLIE KELLY Registered Agent

Manager

Name Role
BILLIE KELLY Manager

Signature

Name Role
BILLIE KELLY Signature

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312496102 0452110 2008-10-13 7129 PRESTON HWY, LOUISVILLE, KY, 40219
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-10-13
Case Closed 2008-10-13

Related Activity

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