Search icon

CONSTRUCTIVE IMPROVEMENTS, LLC

Company Details

Name: CONSTRUCTIVE IMPROVEMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 2008 (17 years ago)
Organization Date: 18 Apr 2008 (17 years ago)
Last Annual Report: 12 Aug 2011 (14 years ago)
Managed By: Members
Organization Number: 0703330
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: ERIC KAGIN, 2523 TAYLORSVILLE ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
ERIC D. KAGIN Member

Organizer

Name Role
ERIC KAGIN Organizer

Registered Agent

Name Role
ERIC KAGIN Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2012-09-18
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report 2011-08-12
Annual Report 2010-06-24
Annual Report 2009-07-14
Articles of Organization (LLC) 2008-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615487 0452110 2009-02-23 716 BROOKS HILL RD, BROOKS, KY, 40109
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-02-23
Case Closed 2009-05-26

Related Activity

Type Referral
Activity Nr 202844213
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2009-04-21
Abatement Due Date 2009-04-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 J06 I
Issuance Date 2009-04-21
Abatement Due Date 2009-04-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B06
Issuance Date 2009-04-21
Abatement Due Date 2009-04-27
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State