Search icon

L & S CONSTRUCTION, LLC

Company Details

Name: L & S CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2012 (13 years ago)
Organization Date: 23 May 2012 (13 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0829824
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: PO Box 9525, PADUCAH, KY 42002
Place of Formation: KENTUCKY

Member

Name Role
Christopher Robert Potter Member
Ashley Gayle Potter Member

Organizer

Name Role
CHRISTOPHER POTTER Organizer

Registered Agent

Name Role
CHRISTOPHER POTTER Registered Agent

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-03-28
Registered Agent name/address change 2023-03-28
Principal Office Address Change 2023-03-28
Principal Office Address Change 2023-03-07
Annual Report 2022-06-29
Annual Report 2021-07-01
Annual Report 2020-07-01
Annual Report 2019-07-02
Annual Report 2018-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642445 0452110 2015-01-05 3528 OLIVET CHURCH ROAD, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-06
Case Closed 2016-04-20

Related Activity

Type Referral
Activity Nr 203339791
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2015-04-29
Abatement Due Date 2015-05-04
Current Penalty 1350.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2015-04-29
Abatement Due Date 2015-05-04
Current Penalty 1350.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 C02V
Issuance Date 2015-04-29
Abatement Due Date 2015-05-04
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2015-04-29
Abatement Due Date 2015-05-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2015-04-29
Abatement Due Date 2015-05-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-04-29
Abatement Due Date 2015-05-04
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2015-04-29
Abatement Due Date 2015-05-04
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10
316909944 0452110 2013-05-24 DEER LICK & OLGIVE, PADUCAH, KY, 42003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-06-21
Case Closed 2014-04-24

Related Activity

Type Referral
Activity Nr 203332531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2013-08-02
Abatement Due Date 2013-08-06
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2350553 Intrastate Non-Hazmat 2012-10-16 - - 3 3 Private(Property)
Legal Name L & S CONSTRUCTION LLC
DBA Name -
Physical Address 4560 LOVELACEVILLE RD, PADUCAH, KY, 42001, US
Mailing Address 4560 LOVELACEVILLE RD, PADUCAH, KY, 42001, US
Phone (270) 562-0067
Fax -
E-mail -

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