Search icon

BISON ROOFING LLC

Company Details

Name: BISON ROOFING LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2009 (16 years ago)
Authority Date: 08 Jun 2009 (16 years ago)
Last Annual Report: 25 Jun 2015 (10 years ago)
Organization Number: 0731385
Principal Office: 1466 NE 54TH ST, FORT LAUDERDALE, FL 33334
Place of Formation: MISSOURI

Organizer

Name Role
ADAM COUGHLIN Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
ADAM COUGHLIN Member

Filings

Name File Date
App. for Certificate of Withdrawal 2015-07-02
Principal Office Address Change 2015-06-25
Annual Report 2015-06-25
Annual Report 2014-09-15
Principal Office Address Change 2013-01-30
Annual Report 2013-01-30
Registered Agent name/address change 2012-06-11
Annual Report 2012-02-17
Annual Report 2011-02-10
Registered Agent name/address change 2010-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315589978 0452110 2012-08-30 9029 ADENO WAY, LOUISVILLE, KY, 40291
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-08-30
Case Closed 2012-11-26

Related Activity

Type Referral
Activity Nr 203115803
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-10-09
Abatement Due Date 2012-10-15
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-10-09
Abatement Due Date 2012-10-15
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
312618622 0452110 2009-09-03 11290 OAKHURST RD, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-09-03
Case Closed 2009-10-29

Related Activity

Type Referral
Activity Nr 202846507
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2009-10-02
Abatement Due Date 2009-10-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State