Name: | G & P EXTERIOR CONTRACTOR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2012 (12 years ago) |
Organization Date: | 01 Oct 2012 (12 years ago) |
Last Annual Report: | 24 Sep 2021 (3 years ago) |
Managed By: | Members |
Organization Number: | 0838799 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 5304 SPEEDWAY AVE, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
YESICA M MOYA BELTRAN | Member |
ALEJANDRO GOVEA-GALVAN | Member |
Name | Role |
---|---|
ALEJANDRO GOVEA-GALVAN | Organizer |
JOSE R MONTERO RIOS | Organizer |
Name | Role |
---|---|
YESICA M. MOYA BELTRAN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-24 |
Annual Report | 2020-06-04 |
Annual Report Amendment | 2019-03-01 |
Reinstatement Certificate of Existence | 2019-02-12 |
Reinstatement | 2019-02-12 |
Reinstatement Approval Letter Revenue | 2019-02-12 |
Principal Office Address Change | 2019-02-12 |
Registered Agent name/address change | 2019-02-12 |
Administrative Dissolution | 2017-10-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316683473 | 0452110 | 2012-10-18 | 3940 POPLER LEVEL RD., LOUISVILLE, KY, 40219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 316529478 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2013-01-31 |
Abatement Due Date | 2013-02-04 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 III |
Issuance Date | 2013-01-31 |
Abatement Due Date | 2013-02-04 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 C03 |
Issuance Date | 2013-01-31 |
Abatement Due Date | 2013-02-20 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
Sources: Kentucky Secretary of State