Search icon

SERVICES CONSTRUCTION LLC

Company Details

Name: SERVICES CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 2018 (7 years ago)
Organization Date: 19 Sep 2018 (7 years ago)
Last Annual Report: 30 May 2019 (6 years ago)
Managed By: Managers
Organization Number: 1033663
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 104 DEVIN DR, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
OSVALDO LIVIO Organizer

Registered Agent

Name Role
OSVALDO LIVIO Registered Agent

Manager

Name Role
OSVALDO LIVIO Manager

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-30
Articles of Organization (LLC) 2018-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967172 0452110 2015-06-19 STILLWELL APARTMENT BUILDING, LEXINGTON, KY, 40502
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-06-19
Case Closed 2015-09-03

Related Activity

Type Referral
Activity Nr 203410253
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-08-18
Abatement Due Date 2015-08-24
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
315587923 0452110 2011-11-09 495 LAKETOWER DRIVE, LEXINGTON, KY, 40502
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-11-10
Case Closed 2011-11-10

Related Activity

Type Inspection
Activity Nr 315280727
313815052 0452110 2010-09-14 3358 SWEET CLOVER LN, LEXINGTON, KY, 40509
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-09-14
Case Closed 2010-12-21

Related Activity

Type Referral
Activity Nr 202850988
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 204120301 A
Issuance Date 2010-10-07
Abatement Due Date 2010-10-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500107 Insurance 2015-04-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-04-24
Termination Date 2018-07-21
Date Issue Joined 2015-08-26
Section 1331
Sub Section IN
Status Terminated

Parties

Name ACUITY, A MUTUAL INSURANCE COM
Role Plaintiff
Name SERVICES CONSTRUCTION LLC
Role Defendant
2000074 Other Contract Actions 2020-02-28 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2020-02-28
Termination Date 2020-11-13
Section 1332
Sub Section AC
Status Terminated

Parties

Name ACUITY, A MUTUAL INSURANCE COM
Role Plaintiff
Name SERVICES CONSTRUCTION LLC
Role Defendant

Sources: Kentucky Secretary of State