Search icon

THE JOSEPH GROUP, LLC

Company Details

Name: THE JOSEPH GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Dec 2008 (16 years ago)
Organization Date: 23 Dec 2008 (16 years ago)
Last Annual Report: 30 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0720058
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 715 ALLENDALE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARBEL S. JOSEPH Registered Agent

Organizer

Name Role
CHARBEL S. JOSEPH Organizer

Member

Name Role
Charbel S Joseph Member

Filings

Name File Date
Administrative Dissolution 2018-10-16
Registered Agent name/address change 2017-06-30
Principal Office Address Change 2017-06-30
Annual Report 2017-06-30
Annual Report 2016-07-18
Annual Report Return 2016-04-06
Reinstatement Certificate of Existence 2015-09-22
Reinstatement 2015-09-22
Administrative Dissolution 2015-09-12
Annual Report 2014-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314668617 0452110 2010-11-29 451 KEENE CENTRE DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-02-03
Case Closed 2011-02-07

Related Activity

Type Inspection
Activity Nr 314582040

Sources: Kentucky Secretary of State