Search icon

Clyde's Roofing, LLC

Company Details

Name: Clyde's Roofing, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2015 (10 years ago)
Organization Date: 30 Mar 2015 (10 years ago)
Last Annual Report: 12 Jul 2016 (9 years ago)
Managed By: Members
Organization Number: 0918170
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 403 Gano Ave, Georgetown, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
Linda Gayle Farthing Organizer

Registered Agent

Name Role
REGINA YEAGER Registered Agent

Filings

Name File Date
Annual Report 2016-07-12
Dissolution 2016-07-12
Registered Agent name/address change 2015-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731074 0452110 2006-08-16 711 E MAIN ST, FRANKFORT, KY, 40601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-08-16
Case Closed 2006-08-16

Related Activity

Type Inspection
Activity Nr 309588465
309588465 0452110 2006-07-10 711 E MAIN ST, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-07-10
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 202691580
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-07-19
Abatement Due Date 2006-07-10
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-07-19
Abatement Due Date 2006-07-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-07-19
Abatement Due Date 2006-07-10
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-07-19
Abatement Due Date 2006-07-25
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State