Search icon

MASTERS PAINTING LLC

Company Details

Name: MASTERS PAINTING LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 2023 (a year ago)
Organization Date: 21 Oct 2023 (a year ago)
Managed By: Members
Organization Number: 1316411
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 5211 Preston Hwy Unit B, Louisville, KY 40213
Place of Formation: KENTUCKY

Organizer

Name Role
OSCAR RAMIREZ MIRAMONTES Organizer

Registered Agent

Name Role
OSCAR RAMIREZ MIRAMONTES Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14792287 0452110 1984-04-19 839 SO 5TH ST, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-04-19
Case Closed 1984-06-22

Related Activity

Type Complaint
Activity Nr 70721915
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1984-06-14
Abatement Due Date 1984-06-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1984-06-14
Abatement Due Date 1984-07-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-06-14
Abatement Due Date 1984-06-19
Nr Instances 1
14807432 0452110 1984-04-19 239 S 5TH ST, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1989-01-18

Related Activity

Type Complaint
Activity Nr 70721915
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1984-06-20
Abatement Due Date 1984-07-05
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1984-06-29
Final Order 1985-06-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1984-06-20
Abatement Due Date 1984-06-23
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1984-06-29
Final Order 1985-06-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260202
Issuance Date 1984-06-20
Abatement Due Date 1984-04-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260202
Issuance Date 1984-06-20
Abatement Due Date 1984-04-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260202
Issuance Date 1984-06-20
Abatement Due Date 1984-04-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1984-06-20
Abatement Due Date 1984-07-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1984-06-20
Abatement Due Date 1984-07-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-06-20
Abatement Due Date 1984-04-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1984-06-20
Abatement Due Date 1984-04-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-06-20
Abatement Due Date 1984-07-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-06-20
Abatement Due Date 1984-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State