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 |
Name | Role |
---|---|
ERIC D. KAGIN | Member |
Name | Role |
---|---|
ERIC KAGIN | Organizer |
Name | Role |
---|---|
ERIC KAGIN | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312615487 | 0452110 | 2009-02-23 | 716 BROOKS HILL RD, BROOKS, KY, 40109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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