Search icon

AFFILIATED RESTORATION AND CONTRACTING, LLC

Company Details

Name: AFFILIATED RESTORATION AND CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2009 (16 years ago)
Organization Date: 17 Feb 2009 (16 years ago)
Last Annual Report: 19 Sep 2011 (14 years ago)
Managed By: Managers
Organization Number: 0723566
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 73 CAVALIER BLVD., SUITE 129, FLORENCE, KY 41094
Place of Formation: KENTUCKY

Manager

Name Role
Michael Edward Mayor Manager
Jeffery Horton Manager

Organizer

Name Role
KARLA FIGUEROA Organizer

Registered Agent

Name Role
MICHAEL E MAYOR Registered Agent

Filings

Name File Date
Dissolution 2011-10-31
Reinstatement Certificate of Existence 2011-09-19
Reinstatement 2011-09-19
Reinstatement Approval Letter Revenue 2011-09-19
Administrative Dissolution 2011-09-10
Annual Report 2010-05-14
Articles of Organization (LLC) 2009-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314669318 0452110 2011-03-17 3801 & 3806 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-03-17
Case Closed 2011-08-23

Related Activity

Type Inspection
Activity Nr 314669300

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-04-07
Abatement Due Date 2011-04-13
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2011-04-07
Abatement Due Date 2011-04-13
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State