Search icon

RENEWABLE CONTRACTORS INC.

Company Details

Name: RENEWABLE CONTRACTORS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Apr 2014 (11 years ago)
Organization Date: 29 Apr 2014 (11 years ago)
Organization Number: 0885938
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1340 E. BLUELICK RD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD ASHBY Registered Agent

Incorporator

Name Role
RICHARD ASHBY Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Articles of Incorporation 2014-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645505 0452110 2015-05-04 109 PLARKVIEW DR., LOUISVILLE, KY, 40223
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-05-13

Related Activity

Type Inspection
Activity Nr 317645455

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2015-06-05
Abatement Due Date 2015-06-09
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
316909720 0452110 2013-05-16 3117 KLONWAY DR., LOUISVILLE, KY, 40220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-05-16

Related Activity

Type Referral
Activity Nr 203332374
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2013-06-05
Abatement Due Date 2013-06-10
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2013-06-10
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
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 2013-06-10
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State