Name: | JABA CONSTRUCTION & LANDSCAPING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2007 (18 years ago) |
Organization Date: | 05 Apr 2007 (18 years ago) |
Last Annual Report: | 10 Jul 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0661531 |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | 131 GARDNER WAY, MT. WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARLOS R HERNANDEZ | Manager |
Name | Role |
---|---|
CARLOS HERNANDEZ | Organizer |
Name | Role |
---|---|
CARLOS R. HERNANDEZ | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report Amendment | 2014-11-14 |
Annual Report | 2014-07-10 |
Principal Office Address Change | 2013-08-03 |
Annual Report | 2013-08-03 |
Annual Report | 2012-06-26 |
Annual Report Amendment | 2011-09-12 |
Annual Report | 2011-03-10 |
Annual Report | 2010-09-05 |
Reinstatement | 2009-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313817983 | 0452110 | 2010-06-23 | CORNER OF HWY 44/BARDSTOWN RD, MT. WASHINGTON, KY, 40047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202849824 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2010-07-21 |
Abatement Due Date | 2010-07-27 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2010-07-21 |
Abatement Due Date | 2010-07-27 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2010-07-21 |
Abatement Due Date | 2010-07-27 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2010-07-21 |
Abatement Due Date | 2010-08-02 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2010-07-21 |
Abatement Due Date | 2010-08-02 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8178268405 | 2021-02-13 | 0457 | PPP | 12312 Winchester Woods Pl 12312 Winchester Woods Pl, Louisville, KY, 40223-1637 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State