Search icon

PUGA BROTHERS ROOFING, INC

Company Details

Name: PUGA BROTHERS ROOFING, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2007 (18 years ago)
Organization Date: 11 May 2007 (18 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0664249
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 258 SHANKS MILL, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
VICTOR PUGA Director
NOE PUGA Director
EFRAIN GONZALEZ Director
GERARDO PUGA Director

Incorporator

Name Role
VICTOR PUGA Incorporator
NOE PUGA Incorporator

President

Name Role
GERARDO G PUGA President

Registered Agent

Name Role
VICTOR PUGA Registered Agent

Treasurer

Name Role
EFRAIN GONZALEZ Treasurer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-04-08
Reinstatement 2024-04-08
Reinstatement Approval Letter Revenue 2024-04-08
Reinstatement Approval Letter UI 2024-04-05
Reinstatement Approval Letter Revenue 2024-01-25
Reinstatement Approval Letter Revenue 2023-08-15
Reinstatement Approval Letter Revenue 2023-08-15
Reinstatement Approval Letter Revenue 2019-02-14
Administrative Dissolution 2011-09-10
Reinstatement 2010-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314956541 0452110 2011-03-08 996 OLD EKRON ROAD, BRANDENBURG, KY, 40107
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-03-08
Case Closed 2011-03-09

Related Activity

Type Inspection
Activity Nr 314957929
310661715 0452110 2007-03-22 121 MARKET HOUSE SQUARE, PADUCAH, KY, 42001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-03-22
Case Closed 2007-07-18

Related Activity

Type Inspection
Activity Nr 310655634

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-06-18
Abatement Due Date 2007-06-22
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-06-18
Abatement Due Date 2007-06-22
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-06-18
Abatement Due Date 2007-06-22
Nr Instances 1
Nr Exposed 2
310661723 0452110 2007-03-22 121 MARKET HOUSE SQUARE, PADUCAH, KY, 42001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-03-22
Case Closed 2007-07-18

Related Activity

Type Inspection
Activity Nr 310655634

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-06-18
Abatement Due Date 2007-06-22
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-06-18
Abatement Due Date 2007-06-22
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-06-18
Abatement Due Date 2007-06-22
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State