Search icon

W & W PAINTING, LLC

Company Details

Name: W & W PAINTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2019 (6 years ago)
Organization Date: 02 Aug 2019 (6 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1066994
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: W & W PAINTING LLC, 12 LAYCOCK LN, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Walter O Orozco Perez Member
William G Crisostomo Member

Registered Agent

Name Role
WALTER O OROZCO PEREZ Registered Agent
WALTER O OROZCO PEREZ Registered Agent

Organizer

Name Role
WALTER O OROZCO PEREZ Organizer
WILLIAM G CRISOSTOMO Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-07-13
Registered Agent name/address change 2020-07-29
Principal Office Address Change 2020-07-29
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104291471 0452110 1989-03-30 N. 5TH. ST., MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-30
Case Closed 1989-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-04-25
Abatement Due Date 1989-06-05
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-04-25
Abatement Due Date 1989-06-05
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-04-25
Abatement Due Date 1989-06-05
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-04-25
Abatement Due Date 1989-06-05
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State