Search icon

PADUCAH SIDING & WINDOW, LLC

Company Details

Name: PADUCAH SIDING & WINDOW, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2007 (18 years ago)
Organization Date: 02 Oct 2007 (18 years ago)
Last Annual Report: 22 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0674788
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 8531 SCALE RD, BENTON, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES BUGG Registered Agent

Organizer

Name Role
JAMES A BUGG Organizer

Member

Name Role
jim A BUGG Member
Gloria L BUGG Member

Filings

Name File Date
Annual Report 2024-08-22
Annual Report 2023-06-02
Registered Agent name/address change 2022-06-07
Principal Office Address Change 2022-06-07
Annual Report 2022-06-07
Annual Report 2021-06-22
Annual Report 2020-06-01
Annual Report 2019-05-29
Annual Report 2018-04-26
Annual Report 2017-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612567 0452110 2009-02-10 6001 OLD BENTON RD, PADUCAH, KY, 42003
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2009-02-10
Case Closed 2009-02-10

Related Activity

Type Inspection
Activity Nr 312476815
312476815 0452110 2008-11-14 6001 OLD BENTON RD, PADUCAH, KY, 42003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-11-14
Case Closed 2010-06-08

Related Activity

Type Referral
Activity Nr 202843678
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Current Penalty 112.5
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Current Penalty 112.5
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B04 II
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Nr Instances 1
Nr Exposed 2
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Nr Instances 1
Nr Exposed 2
Citation ID 01005D
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Nr Instances 1
Nr Exposed 2
Citation ID 01005E
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Nr Instances 1
Nr Exposed 2
Citation ID 01005F
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Nr Instances 1
Nr Exposed 2
Citation ID 01005G
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Nr Instances 1
Nr Exposed 1
Citation ID 01005H
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-01-20
Abatement Due Date 2009-01-26
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State