Search icon

Wolfe Construction LLC

Company Details

Name: Wolfe Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2018 (7 years ago)
Organization Date: 16 Mar 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1014864
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 56 ENTERTAINMENT DRIVE, HAZARD, KY 41701
Place of Formation: KENTUCKY

Member

Name Role
Jason Wolfe Member

Registered Agent

Name Role
Jason Wolfe Registered Agent
Wolfe Construction LLC Registered Agent

Organizer

Name Role
Jason Wolfe Organizer
Jason Wolfe Organizer

Filings

Name File Date
Annual Report 2025-03-04
Registered Agent name/address change 2025-01-24
Principal Office Address Change 2025-01-24
Annual Report 2024-04-08
Annual Report 2023-06-05
Annual Report 2022-05-18
Annual Report 2021-07-06
Annual Report Amendment 2020-07-24
Annual Report 2020-07-02
Registered Agent name/address change 2020-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104349915 0452110 1987-11-30 U. S. 23 N., ASHLAND, KY, 41101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-11-30
Case Closed 1987-12-04

Related Activity

Type Inspection
Activity Nr 2801181
2801181 0452110 1987-10-05 U. S. 23 N., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-05
Case Closed 1995-04-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1987-10-22
Abatement Due Date 1987-10-05
Current Penalty 720.0
Initial Penalty 720.0
Final Order 1995-03-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-10-22
Abatement Due Date 1987-10-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260050 D01
Issuance Date 1987-10-22
Abatement Due Date 1987-10-27
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 4
2801223 0452110 1987-09-25 U. S. 23 N., ASHLAND, KY, 41101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-09-25
Case Closed 1987-09-28
2801256 0452110 1987-09-17 U. S. 23 N., ASHLAND, KY, 41101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-09-17
Case Closed 1987-09-28
2764959 0452110 1987-09-04 U. S. 23 N., ASHLAND, KY, 41101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-09-04
Case Closed 1987-09-10
2765022 0452110 1987-08-26 U. S. 23 N., ASHLAND, KY, 41101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-08-26
Case Closed 1987-09-01

Sources: Kentucky Secretary of State