Search icon

LION SERVICES LLC

Company Details

Name: LION SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2013 (11 years ago)
Organization Date: 30 Dec 2013 (11 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0875213
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 1167 WHITE OAK RD, IRVINE, KY 40336
Place of Formation: KENTUCKY

Member

Name Role
DEWAYNE LAMBERT Member

Registered Agent

Name Role
DEWAYNE LAMBERT Registered Agent

Organizer

Name Role
DEWAYNE LAMBERT Organizer

Assumed Names

Name Status Expiration Date
PROGEN RESTORATION Inactive 2021-03-25

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-16
Annual Report 2022-04-18
Annual Report 2021-04-05
Annual Report 2020-08-14
Reinstatement Certificate of Existence 2019-03-22
Reinstatement 2019-03-22
Reinstatement Approval Letter Revenue 2019-03-22
Principal Office Address Change 2019-03-22
Administrative Dissolution Return 2018-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309218782 0452110 2005-10-27 1969 GENERAL WARFIELD WAY, LEXINGTON, KY, 40505
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-10-28
Case Closed 2008-10-06

Related Activity

Type Inspection
Activity Nr 309218766

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2005-12-01
Abatement Due Date 2005-11-14
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State