Search icon

DWB RESTORATION II, INC.

Headquarter

Company Details

Name: DWB RESTORATION II, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2009 (16 years ago)
Organization Date: 22 Jan 2009 (16 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0721895
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: PO BOX 246, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEREMY THOMAS STEWART Registered Agent

President

Name Role
JEREMY THOMAS STEWART President

Director

Name Role
JEREMY THOMAS STEWART Director

Incorporator

Name Role
JEFFREY B. CLAY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1109803
State:
MISSISSIPPI

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2024-02-06
Annual Report 2023-08-02
Annual Report 2022-06-30
Annual Report 2021-05-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-07
Type:
FollowUp
Address:
8507 BROWNSBORO RD, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-31
Type:
Referral
Address:
8507 BROWNSBORO RD, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-29
Type:
FollowUp
Address:
870 EASTERN PARKWAY, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-02
Type:
Referral
Address:
868 EASTERN PARKWAY, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-03-17
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State