Search icon

CORIA EXTERIORS, LLC

Company Details

Name: CORIA EXTERIORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 18 May 2007 (18 years ago)
Organization Date: 18 May 2007 (18 years ago)
Last Annual Report: 28 Jun 2008 (17 years ago)
Managed By: Members
Organization Number: 0664812
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 130 PEARL STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

Member

Name Role
virginia raye coria Member

Organizer

Name Role
VIRGINIA R. CORIA Organizer

Registered Agent

Name Role
JILL OSBORNE EDWARDS, ESQ. Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-28
Articles of Organization 2007-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312213317 0452110 2008-08-22 1661 W HWY 192, LONDON, KY, 40741
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-09-12
Case Closed 2008-12-04

Related Activity

Type Referral
Activity Nr 202842712
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-10-07
Abatement Due Date 2008-10-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-10-07
Abatement Due Date 2008-10-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-10-07
Abatement Due Date 2008-10-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-10-07
Abatement Due Date 2008-10-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State