Search icon

Augusta Green, LLC

Company Details

Name: Augusta Green, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Nov 2010 (14 years ago)
Organization Date: 29 Nov 2010 (14 years ago)
Last Annual Report: 29 Nov 2012 (12 years ago)
Managed By: Managers
Organization Number: 0776270
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. Box 1231, Lexington, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason S Brown Registered Agent

Member

Name Role
Jason Scott Brown Member
Jennifer Lynn Brown Member

Organizer

Name Role
Jason S Brown Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Reinstatement Certificate of Existence 2012-11-29
Reinstatement 2012-11-29
Reinstatement Approval Letter Revenue 2012-11-29
Administrative Dissolution 2012-09-11
Annual Report 2011-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314959107 0452110 2011-03-18 1836 AUGUSTA DRIVE, LEXINGTON, KY, 40505
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2011-05-26
Case Closed 2011-08-22

Related Activity

Type Inspection
Activity Nr 314598004

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 K03 I
Issuance Date 2011-07-05
Abatement Due Date 2011-08-15
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2011-07-05
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State