Name: | ANDOVER CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2008 (17 years ago) |
Organization Date: | 09 May 2008 (17 years ago) |
Last Annual Report: | 03 Jul 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0704934 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 333 EAST MAIN ST., SUITE 300, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. ALLEN SCHUBERT | Registered Agent |
Name | Role |
---|---|
A. John Knapp | Member |
R. Allen Schubert | Member |
Mike Hall | Member |
Brad Rose | Member |
Name | Role |
---|---|
C. JOHNSTON CRAMER, III | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-07-03 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-18 |
Annual Report | 2021-04-06 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-25 |
Principal Office Address Change | 2018-05-14 |
Registered Agent name/address change | 2018-05-08 |
Annual Report | 2018-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315278945 | 0452110 | 2011-11-09 | 495 LAKETOWER DRIVE, LEXINGTON, KY, 40502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 315586016 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-11-10 |
Case Closed | 2012-06-04 |
Related Activity
Type | Inspection |
Activity Nr | 315280727 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2012-02-24 |
Abatement Due Date | 2012-03-01 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2012-02-24 |
Abatement Due Date | 2012-03-01 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2012-02-24 |
Abatement Due Date | 2012-03-01 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4527477207 | 2020-04-27 | 0457 | PPP | 333 East Main Street Suite 300, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6051458407 | 2021-02-10 | 0457 | PPS | 333 E Main St Ste 300, Louisville, KY, 40202-1256 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State