Search icon

AFFINITY CONSTRUCTION LLC

Company Details

Name: AFFINITY CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 2009 (16 years ago)
Organization Date: 05 Jan 2009 (16 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Managed By: Members
Organization Number: 0720570
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 220 NORMANDY CT, LEXINGTON, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Ethan Samuel Bates Member

Registered Agent

Name Role
ETHAN S BATES Registered Agent

Organizer

Name Role
ETHAN S BATES Organizer

Former Company Names

Name Action
AFFINITY, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-10-06
Principal Office Address Change 2020-04-29
Annual Report 2019-05-29
Annual Report 2018-05-20
Annual Report 2017-05-30
Annual Report 2016-07-07
Annual Report 2015-05-25
Annual Report 2014-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311300644 0452110 2008-06-13 154 PATCHEN DR, LEXINGTON, KY, 40517
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-06-17
Case Closed 2009-05-05

Related Activity

Type Inspection
Activity Nr 311300636

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-08-08
Abatement Due Date 2008-06-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
311299648 0452110 2008-06-09 154 PATCHEN DR, LEXINGTON, KY, 40517
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-06-11
Case Closed 2014-07-30

Related Activity

Type Inspection
Activity Nr 311299630

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2008-07-11
Abatement Due Date 2008-07-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 17

Sources: Kentucky Secretary of State