Search icon

A-SOUTHERN BRICKWORK AND ROOFING, INC.

Company Details

Name: A-SOUTHERN BRICKWORK AND ROOFING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 2012 (13 years ago)
Organization Date: 27 Aug 2012 (13 years ago)
Last Annual Report: 25 Jun 2014 (11 years ago)
Organization Number: 0836733
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4204 SOUTHERN FARM BLVD, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONNIE W. SPARKS Registered Agent

President

Name Role
Ronnie W Sparks President

Incorporator

Name Role
RONNIE W. SPARKS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2016-01-11
Administrative Dissolution 2015-09-12
Annual Report 2014-06-25
Annual Report Return 2014-04-15
Sixty Day Notice Return 2013-09-19
Registered Agent name/address change 2013-07-30
Annual Report 2013-07-30
Articles of Incorporation 2012-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316916451 0452110 2013-06-17 137 W. COLLINS CT, LOUISVILLE, KY, 40214
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-06-17
Case Closed 2013-06-17

Related Activity

Type Inspection
Activity Nr 316909548
316909548 0452110 2013-05-08 137 W. COLLINS CT, LOUISVILLE, KY, 40214
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-05-08

Related Activity

Type Referral
Activity Nr 203332267
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-06-05
Abatement Due Date 2013-06-10
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2013-07-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2013-06-05
Abatement Due Date 2013-06-10
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2013-07-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2013-06-05
Abatement Due Date 2013-06-10
Contest Date 2013-07-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-06-05
Abatement Due Date 2013-06-18
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2013-07-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State