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 |
Name | Role |
---|---|
EDWARD A. MASON | Registered Agent |
Name | Role |
---|---|
EDWARD A. MASON | Manager |
Name | Role |
---|---|
EDWARD A. MASON | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301417721 | 0419000 | 2010-05-21 | VA LEXINGTON, LEESTOWN RD, LEXINGTON, KY, 40502 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 301417432 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-01-06 |
Emphasis | S: COMMERCIAL CONSTR |
Case Closed | 2010-01-06 |
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