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 |
Name | Role |
---|---|
OSVALDO LIVIO | Organizer |
Name | Role |
---|---|
OSVALDO LIVIO | Registered Agent |
Name | Role |
---|---|
OSVALDO LIVIO | Manager |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-30 |
Articles of Organization (LLC) | 2018-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317967172 | 0452110 | 2015-06-19 | STILLWELL APARTMENT BUILDING, LEXINGTON, KY, 40502 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500107 | Insurance | 2015-04-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACUITY, A MUTUAL INSURANCE COM |
Role | Plaintiff |
Name | SERVICES CONSTRUCTION LLC |
Role | Defendant |
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