Name: | SUSAN COX DEVELOPMENT, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 2012 (13 years ago) |
Authority Date: | 18 Jul 2012 (13 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0833829 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 2768 N HIGHLAND AVE, JACKSON, TN 38305-2202 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
SUSAN COX | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2024-07-25 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-29 |
Annual Report | 2022-03-25 |
Annual Report | 2021-03-22 |
Annual Report | 2020-04-24 |
Registered Agent name/address change | 2020-01-13 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317637262 | 0452110 | 2014-07-01 | 344 MAIN ST., CADIZ, KY, 42211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203337183 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260760 A01 |
Issuance Date | 2014-08-27 |
Abatement Due Date | 2014-09-02 |
Current Penalty | 4200.0 |
Initial Penalty | 8400.0 |
Contest Date | 2014-09-19 |
Final Order | 2015-05-05 |
Nr Instances | 1 |
Nr Exposed | 9 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Repeat |
Standard Cited | 19260451 A01 |
Issuance Date | 2014-08-27 |
Abatement Due Date | 2014-09-02 |
Current Penalty | 4200.0 |
Initial Penalty | 8400.0 |
Contest Date | 2014-09-19 |
Final Order | 2015-05-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2013-05-14 |
Case Closed | 2013-05-14 |
Related Activity
Type | Referral |
Activity Nr | 203332309 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-11-10 |
Case Closed | 2012-04-09 |
Related Activity
Type | Inspection |
Activity Nr | 315586685 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2012-01-20 |
Abatement Due Date | 2011-11-10 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-03-11 |
Case Closed | 2011-06-23 |
Related Activity
Type | Referral |
Activity Nr | 203108667 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2011-04-22 |
Abatement Due Date | 2011-04-28 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State