Search icon

COLEMAN CONSTRUCTION LLC

Company Details

Name: COLEMAN CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 2019 (6 years ago)
Organization Date: 01 May 2019 (6 years ago)
Last Annual Report: 31 May 2019 (6 years ago)
Managed By: Members
Organization Number: 1057264
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 301 DUKE ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREA CARMICHAEL Registered Agent

Organizer

Name Role
ANDREA CARMICHAEL Organizer

Member

Name Role
BARBARA CURTIS Member
ANDREA CARMICHAEL Member

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-31
Articles of Organization (LLC) 2019-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316882448 0452110 2013-05-01 1020 PRIDE AVE., MADISONVILLE, KY, 42431
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-05-01
Case Closed 2013-08-02

Related Activity

Type Referral
Activity Nr 203332192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01VII
Issuance Date 2013-07-17
Abatement Due Date 2013-07-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
301510483 0420100 2010-01-14 DPW WAREHOUSE, CORNER OF 3RD & WICKAM, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-14
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2010-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-01-27
Abatement Due Date 2010-02-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-01-27
Abatement Due Date 2010-02-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-27
Abatement Due Date 2010-02-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 9
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2010-01-27
Abatement Due Date 2010-02-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2010-01-27
Abatement Due Date 2010-02-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2010-01-27
Abatement Due Date 2010-02-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 4
Gravity 10

Sources: Kentucky Secretary of State