Search icon

NATIONAL ROOFING SOLUTIONS, INC.

Company Details

Name: NATIONAL ROOFING SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 2009 (16 years ago)
Organization Date: 18 Jun 2009 (16 years ago)
Last Annual Report: 21 Mar 2011 (14 years ago)
Organization Number: 0732171
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 3011 WIRTH AVE, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ROB M SURVANCE President

Secretary

Name Role
ROB M SURVANCE Secretary

Treasurer

Name Role
ROB M SURVANCE Treasurer

Incorporator

Name Role
ROB MICHAEL SURVANCE Incorporator

Registered Agent

Name Role
ANTHONY WALKER Registered Agent

Assumed Names

Name Status Expiration Date
ATTIC MAN Inactive 2014-12-29

Filings

Name File Date
Administrative Dissolution Return 2012-10-01
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Registered Agent name/address change 2011-03-21
Annual Report 2011-03-21
Annual Report 2010-09-10
Certificate of Assumed Name 2009-12-29
Registered Agent name/address change 2009-12-29
Principal Office Address Change 2009-12-29
Articles of Incorporation 2009-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314505918 0452110 2010-12-27 BARDSTOWN FOREST APTS 2041 BUCHEL BANK RD, LOUISVILLE, KY, 40218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-12-27
Case Closed 2010-12-27

Related Activity

Type Inspection
Activity Nr 313810822
313810822 0452110 2010-09-28 BARDSTOWN FOREST APTS 2041 BUCHEL BANK RD, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-09-28
Case Closed 2016-05-25

Related Activity

Type Referral
Activity Nr 202851093
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2010-11-09
Abatement Due Date 2010-11-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-11-09
Abatement Due Date 2010-12-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 16
313816308 0452110 2010-09-22 2041 BUECHEL BANK ROAD, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-09-22
Case Closed 2016-05-25

Related Activity

Type Referral
Activity Nr 202851051
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2011-01-21
Abatement Due Date 2011-01-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State