Search icon

R & W GENERAL CONTRACTORS, Inc.

Company Details

Name: R & W GENERAL CONTRACTORS, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 2016 (9 years ago)
Organization Date: 01 Jan 2011 (14 years ago)
Authority Date: 23 May 2016 (9 years ago)
Last Annual Report: 16 May 2019 (6 years ago)
Organization Number: 0953378
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2527 NELSON MILLER PKWY., STE. 101, Louisville, KY 40223
Place of Formation: INDIANA

President

Name Role
Paul K Roederer President
PAUL K ROEDERER President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
DAVID SEAN NILSEN Registered Agent

Authorized Rep

Name Role
DAVID SEAN NILSEN Authorized Rep

Assumed Names

Name Status Expiration Date
R & W GENERAL CONTRACTORS , INC. Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-05-16
Annual Report 2018-06-01
Annual Report 2017-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307561274 0452110 2004-06-14 3802 FALCON CREST DR, LOUISVILLE, KY, 40219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-14
Case Closed 2005-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-08-23
Abatement Due Date 2004-08-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2004-08-23
Abatement Due Date 2004-08-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State