Search icon

Harrison Drywall , L.L.C.

Company Details

Name: Harrison Drywall , L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Oct 2018 (7 years ago)
Organization Date: 08 Oct 2018 (7 years ago)
Last Annual Report: 23 Sep 2020 (5 years ago)
Managed By: Members
Organization Number: 1035545
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 370 Congleton Hollow Rd, Mckee, KY 40447
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Harrison Registered Agent

Organizer

Name Role
James Harrison Organizer

Manager

Name Role
james Harrison Manager

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-09-23
Reinstatement Certificate of Existence 2020-01-10
Reinstatement 2020-01-10
Reinstatement Approval Letter Revenue 2020-01-09
Reinstatement Approval Letter Revenue 2020-01-09
Administrative Dissolution 2019-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309463768 0452110 2005-11-18 241 PRESCOT LN, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-11-18
Case Closed 2005-11-18
306517624 0452110 2003-09-17 LOCHDALE TERRACE AND NEWBURY WAY, LEXINGTON, KY, 40514
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-22
Case Closed 2004-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-12-10
Abatement Due Date 2004-01-13
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-12-10
Abatement Due Date 2004-01-13
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19261053 B18
Issuance Date 2003-12-10
Abatement Due Date 2004-01-13
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State