Search icon

CJG ROOFING LLC

Company Details

Name: CJG ROOFING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2011 (14 years ago)
Organization Date: 17 Feb 2011 (14 years ago)
Last Annual Report: 14 Aug 2024 (6 months ago)
Managed By: Members
Organization Number: 0784826
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10501 VISTA HILLS BOULEVARD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERTO GUERRERO Registered Agent

Member

Name Role
ROBERTO GUERRERO Member

Organizer

Name Role
ROBERTO GUERRERO Organizer

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-05-08
Annual Report 2023-05-08
Annual Report 2023-05-07
Annual Report 2022-06-26
Annual Report 2021-06-23
Annual Report 2020-06-09
Annual Report 2019-08-15
Annual Report 2018-04-25
Annual Report 2017-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924976 0452110 2014-05-19 122 PARK VIEW DRIVE, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-05-21
Case Closed 2015-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2014-10-13
Abatement Due Date 2014-10-17
Current Penalty 2400.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
315590604 0452110 2012-04-17 253 WILLOW WOOD DRIVE, MT. WASHINGTON, KY, 40047
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-04-17
Case Closed 2012-09-10

Related Activity

Type Referral
Activity Nr 203114087
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2012-08-09
Abatement Due Date 2012-08-17
Initial Penalty 21000.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-08-09
Abatement Due Date 2012-08-15
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1663477 Intrastate Non-Hazmat 2023-10-03 8000 2022 2 3 Private(Property)
Legal Name CJG ROOFING LLC
DBA Name -
Physical Address 10501 VISTA HILLS BLVD, LOUISVILLE, KY, 40291, US
Mailing Address 10501 VISTA HILLS BLVD, LOUISVILLE, KY, 40291, US
Phone (502) 931-5757
Fax -
E-mail CJGROOFINGLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State