Search icon

LEGENDS CONSTRUCTION, LLC

Company Details

Name: LEGENDS CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2008 (16 years ago)
Organization Date: 12 Nov 2008 (16 years ago)
Last Annual Report: 10 Dec 2021 (3 years ago)
Managed By: Managers
Organization Number: 0717475
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 25 TOWN CENTER BLVD, SUITE 104, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWARD A. MASON Registered Agent

Manager

Name Role
EDWARD A. MASON Manager

Organizer

Name Role
EDWARD A. MASON Organizer

Filings

Name File Date
Dissolution 2021-12-28
Reinstatement Certificate of Existence 2021-12-10
Reinstatement 2021-12-10
Reinstatement Approval Letter Revenue 2021-12-09
Administrative Dissolution 2021-10-19
Annual Report 2020-04-08
Annual Report 2019-06-13
Annual Report 2018-05-02
Registered Agent name/address change 2017-06-29
Annual Report 2017-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301417721 0419000 2010-05-21 VA LEXINGTON, LEESTOWN RD, LEXINGTON, KY, 40502
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-05-21
Case Closed 2010-06-04

Related Activity

Type Inspection
Activity Nr 301417432
301417341 0419000 2010-01-06 VA LEXINGTON, LEESTOWN RD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-06
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-01-06
301417432 0419000 2010-01-06 VA LEXINGTON, LEESTOWN RD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-01-06
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-02-26

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2010-01-28
Abatement Due Date 2010-02-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2010-01-28
Abatement Due Date 2010-02-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State