Name: | BLUEGRASS STEEL ERECTORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Feb 2007 (18 years ago) |
Organization Date: | 22 Feb 2007 (18 years ago) |
Last Annual Report: | 13 Feb 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0658222 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2428 ARISTOCRACY CIRCLE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L. TUSSEY | Registered Agent |
Name | Role |
---|---|
Stephen Coy Tussey | Manager |
Name | Role |
---|---|
STEPHEN C. TUSSEY | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Principal Office Address Change | 2009-04-23 |
Registered Agent name/address change | 2009-04-23 |
Annual Report | 2008-02-13 |
Articles of Organization | 2007-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316393651 | 0452110 | 2012-05-23 | 101 BRADBURY POINTE, RICHMOND, KY, 40475 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203114616 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2012-08-29 |
Abatement Due Date | 2012-09-04 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Contest Date | 2012-09-12 |
Final Order | 2012-11-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Sources: Kentucky Secretary of State