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 |
Name | Role |
---|---|
Paul K Roederer | President |
PAUL K ROEDERER | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
DAVID SEAN NILSEN | Registered Agent |
Name | Role |
---|---|
DAVID SEAN NILSEN | Authorized Rep |
Name | Status | Expiration Date |
---|---|---|
R & W GENERAL CONTRACTORS , INC. | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307561274 | 0452110 | 2004-06-14 | 3802 FALCON CREST DR, LOUISVILLE, KY, 40219 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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