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 |
Name | Role |
---|---|
Ethan Samuel Bates | Member |
Name | Role |
---|---|
ETHAN S BATES | Registered Agent |
Name | Role |
---|---|
ETHAN S BATES | Organizer |
Name | Action |
---|---|
AFFINITY, LLC | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311300644 | 0452110 | 2008-06-13 | 154 PATCHEN DR, LEXINGTON, KY, 40517 | |||||||||||||||||||||||||||||||||||||
|
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 |
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