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

Links between entities

Type Company Name Company Number State
Headquarter of DWB RESTORATION II, INC., MISSISSIPPI 1109803 MISSISSIPPI

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

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
Annual Report Amendment 2020-08-04
Registered Agent name/address change 2020-01-13
Annual Report 2020-01-13
Annual Report 2019-04-22
Annual Report 2018-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315589523 0452110 2012-03-07 8507 BROWNSBORO RD, LOUISVILLE, KY, 40241
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-03-07
Case Closed 2012-03-12

Related Activity

Type Inspection
Activity Nr 315589465
315589465 0452110 2012-01-31 8507 BROWNSBORO RD, LOUISVILLE, KY, 40241
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-10
Case Closed 2014-01-23

Related Activity

Type Referral
Activity Nr 203113097
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-02-24
Abatement Due Date 2012-03-01
Current Penalty 6000.0
Initial Penalty 8400.0
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2012-02-24
Abatement Due Date 2012-03-14
Current Penalty 1800.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Serious
Standard Cited 19260503 A02 II
Issuance Date 2012-02-24
Abatement Due Date 2012-03-14
Current Penalty 3000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 9
315493759 0452110 2011-12-29 870 EASTERN PARKWAY, LOUISVILLE, KY, 40217
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-01-04
Case Closed 2012-01-11

Related Activity

Type Inspection
Activity Nr 315278648
315278648 0452110 2011-11-02 868 EASTERN PARKWAY, LOUISVILLE, KY, 40217
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-02
Case Closed 2012-01-30

Related Activity

Type Referral
Activity Nr 203112230
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-11-21
Abatement Due Date 2011-11-25
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-11-21
Abatement Due Date 2011-11-25
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2011-11-21
Abatement Due Date 2011-11-25
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-11-21
Abatement Due Date 2011-11-25
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2011-11-21
Abatement Due Date 2011-11-25
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2011-11-21
Abatement Due Date 2011-12-08
Nr Instances 1
Nr Exposed 3

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1865688 Intrastate Non-Hazmat 2022-08-15 23550 2021 5 5 Private(Property)
Legal Name DWB RESTORATION II INC
DBA Name -
Physical Address 4710 OLD LAGRANGE RD, BUCKNER, KY, 40010, US
Mailing Address PO BOX 246, BUCKNER, KY, 40010, US
Phone (502) 241-6990
Fax -
E-mail CONTACT@DWBRESTORATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State