Search icon

IMPACT CONSTRUCTION, LLC

Company Details

Name: IMPACT CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Feb 2014 (11 years ago)
Organization Date: 17 Feb 2014 (11 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0879527
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 50 THOMAS LANE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Organizer

Name Role
MIKE THOMAS Organizer

Registered Agent

Name Role
MIKE THOMAS, LLC Registered Agent

Manager

Name Role
michael Wayne Thomas Manager
Joseph GAY Manager

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-26
Annual Report 2019-04-30
Annual Report 2018-05-29
Annual Report 2017-03-27
Annual Report 2016-03-15
Annual Report 2015-05-07
Articles of Organization (LLC) 2014-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643773 0452110 2015-03-09 3050 KIRKLEVINGTON DRIVE, LEXINGTON, KY, 40517
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-05-13
Case Closed 2015-07-27

Related Activity

Type Referral
Activity Nr 203340609
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-05-29
Abatement Due Date 2015-06-02
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Sources: Kentucky Secretary of State