Search icon

M & R BUILDERS LLC

Branch

Company Details

Name: M & R BUILDERS LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 2011 (14 years ago)
Authority Date: 25 Feb 2011 (14 years ago)
Last Annual Report: 20 Mar 2014 (11 years ago)
Branch of: M & R BUILDERS LLC, MISSISSIPPI (Company Number 890514)
Organization Number: 0785481
Principal Office: PO BOX 8998, 2942 BLUECUTT ROAD, COLUMBUS, MS 39705
Place of Formation: MISSISSIPPI

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Wythe M Rhett Member
Jerry D McBride Member

Organizer

Name Role
WYTHE RHETT Organizer

Filings

Name File Date
Agent Resignation 2018-09-25
Revocation of Certificate of Authority 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report 2014-03-20
Annual Report 2013-03-29
Annual Report 2012-03-29
Certificate of Authority (LLC) 2011-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314957135 0452110 2011-07-13 1062 E 21ST STREET, HOPKINSVILLE, KY, 42240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-07-13
Case Closed 2012-04-09

Related Activity

Type Inspection
Activity Nr 314957127

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-12-09
Abatement Due Date 2011-12-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 2011-12-09
Abatement Due Date 2011-12-15
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260307 E01 I
Issuance Date 2011-12-09
Abatement Due Date 2011-12-15
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-12-09
Abatement Due Date 2011-12-15
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2011-12-09
Abatement Due Date 2011-12-15
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State