Search icon

SUNESIS ENVIRONMENTAL LLC

Company Details

Name: SUNESIS ENVIRONMENTAL LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2016 (9 years ago)
Organization Date: 13 Feb 2015 (10 years ago)
Authority Date: 25 Apr 2016 (9 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0950876
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 325 Commercial Drive, Fairfield, OH 45014
Place of Formation: OHIO

Authorized Rep

Name Role
Kent W Seifried Authorized Rep

Registered Agent

Name Role
Kent W Seifried Registered Agent

Former Company Names

Name Action
SUNESIS ENVIRONMENTAL LLC LLC Old Name

Assumed Names

Name Status Expiration Date
SUNESIS ENVIRONMENTAL LLC Active -

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2025-03-04
Annual Report 2024-06-05
Registered Agent name/address change 2023-09-27
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-19
Annual Report 2020-06-10
Annual Report Amendment 2020-06-10
Annual Report 2019-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345883763 0420100 2022-04-05 2250 LEESTOWN ROAD BUILDING 39, LEXINGTON, KY, 40511
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2022-04-05
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2022-09-01

Related Activity

Type Referral
Activity Nr 1880384
Health Yes
Type Inspection
Activity Nr 1588381
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260051 F03 II
Issuance Date 2022-04-28
Abatement Due Date 2022-05-24
Current Penalty 2852.4
Initial Penalty 4754.0
Final Order 2022-05-17
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.51(f)(3)(ii): Each lavatory was not provided with hot and cold running water, or tepid running water: a) On or about April 5, 2022 employees using the portable restroom facilities were exposed to bacterial hazards and the employer did not ensure each lavatory was provided with hot and cold running water, or tepid running water.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260051 F03 III
Issuance Date 2022-04-28
Abatement Due Date 2022-05-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-17
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.51(f)(3)(iii): Hand soap or similar cleansing agents was not provided: a) On or about April 5, 2022 employees using the portable restroom facilities were exposed to bacterial hazards and the employer did not ensure hand soap or similar cleansing agents was provided.
Citation ID 01001C
Citaton Type Other
Standard Cited 19260051 F03 IV
Issuance Date 2022-04-28
Abatement Due Date 2022-05-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-17
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.51(f)(3)(iv): Individual hand towels or sections thereof, of cloth or paper, air blowers or clean individual sections of continuous cloth toweling, convenient to the lavatories, were not provided: a) On or about April 5, 2022 employees using the portable restroom facilities were exposed to bacterial hazards and the employer did not ensure individual hand towels or sections thereof, of cloth or paper, air blowers or clean individual sections of continuous cloth toweling, convenient to the lavatories, were provided.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-08 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 31930.13

Sources: Kentucky Secretary of State