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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Wythe M Rhett | Member |
Jerry D McBride | Member |
Name | Role |
---|---|
WYTHE RHETT | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314957135 | 0452110 | 2011-07-13 | 1062 E 21ST STREET, HOPKINSVILLE, KY, 42240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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