Search icon

RUBLOFF CONSTRUCTION, INC.

Branch

Company Details

Name: RUBLOFF CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jun 2009 (16 years ago)
Authority Date: 24 Jun 2009 (16 years ago)
Last Annual Report: 02 Feb 2012 (13 years ago)
Branch of: RUBLOFF CONSTRUCTION, INC., ILLINOIS (Company Number LLC_04830881)
Organization Number: 0732620
Principal Office: 4949 HARRISON AVENUE, SUITE 200, ROCKFORD, IL 61108
Place of Formation: ILLINOIS

President

Name Role
MARK A. ROBINSON President

Vice President

Name Role
RONALD E. SWENSON Vice President

Secretary

Name Role
GERALD H. WEBER Secretary

Director

Name Role
RONALD E. SMENSON Director
GERALD H. WEBER JR. Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Registered Agent name/address change 2013-02-04
Annual Report 2012-02-02
Annual Report 2011-04-06
Registered Agent name/address change 2010-09-29
Annual Report 2010-05-05
Application for Certificate of Authority(Corp) 2009-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312210826 0452110 2008-07-31 3550 BARDSTOWN RD, LOUISVILLE, KY, 40218
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-07-31
Case Closed 2008-11-19

Related Activity

Type Inspection
Activity Nr 312210750

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-18
Abatement Due Date 2008-07-31
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 I02
Issuance Date 2008-09-18
Abatement Due Date 2008-09-24
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2008-09-18
Abatement Due Date 2008-09-24
Nr Instances 1
Nr Exposed 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2008-09-18
Abatement Due Date 2008-09-24
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2008-09-18
Abatement Due Date 2008-09-24
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-09-18
Abatement Due Date 2008-09-24
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-09-18
Abatement Due Date 2008-09-24
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-09-18
Abatement Due Date 2008-09-24
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Citation ID 01007
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2008-09-18
Abatement Due Date 2008-07-31
Current Penalty 1167.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-09-18
Abatement Due Date 2008-09-24
Current Penalty 1167.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01009
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-09-18
Abatement Due Date 2008-09-24
Current Penalty 1166.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
304702913 0452110 2002-02-19 BARDSTOWN ROAD & BASHFORD MANOR, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-02-19
Case Closed 2002-02-19

Sources: Kentucky Secretary of State