Name: | THE TOWNSEND COMPANY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1959 (66 years ago) |
Authority Date: | 28 Jul 1959 (66 years ago) |
Last Annual Report: | 19 Aug 2024 (7 months ago) |
Organization Number: | 0067718 |
Industry: | Forestry |
Number of Employees: | Medium (20-99) |
Principal Office: | 1015 W. JACKSON STREET, MUNCIE, IN 47308 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
VAUGHN L. TOWNSEND | Director |
VERNON E. TOWNSEND | Director |
DONALD F. TOWNSEND | Director |
Name | Role |
---|---|
RALPH E. DENNIS | Incorporator |
PERRY W. CROSS | Incorporator |
PATTY LOU NEWKIRK | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
THE TOWNSEND COMPANY, LLC | Old Name |
THE TOWNSEND CORPORATION OF INDIANA | Type Conversion |
TOWNSEND TREE SERVICE CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE TOWNSEND CORPORATION | Unknown | - |
KELLEY ELECTRIC COMPANY | Inactive | 2010-12-06 |
THE GILBERT COMPANIES, INC. | Inactive | 2005-12-06 |
N. G. GILBERT CORPORATION | Inactive | 2005-12-06 |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Amended Cert of Authority | 2023-10-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-02-15 |
Annual Report | 2020-01-15 |
Annual Report | 2019-01-17 |
Annual Report | 2018-02-01 |
Annual Report | 2017-02-14 |
Annual Report | 2016-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309580116 | 0452110 | 2006-02-15 | NA, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205279136 |
Safety | Yes |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2002-10-28 |
Case Closed | 2010-02-17 |
Related Activity
Type | Accident |
Activity Nr | 101866168 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2002-11-25 |
Abatement Due Date | 2002-12-02 |
Initial Penalty | 1625.0 |
Contest Date | 2002-12-26 |
Final Order | 2008-10-21 |
Nr Instances | 1 |
Nr Exposed | 10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-07-23 |
Case Closed | 1987-08-24 |
Related Activity
Type | Complaint |
Activity Nr | 70120449 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100067 C02 I |
Issuance Date | 1987-08-06 |
Abatement Due Date | 1987-08-17 |
Current Penalty | 560.0 |
Initial Penalty | 560.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 1987-08-06 |
Abatement Due Date | 1987-08-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100067 C02 XI |
Issuance Date | 1987-08-06 |
Abatement Due Date | 1987-08-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1987-08-06 |
Abatement Due Date | 1987-08-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1987-08-06 |
Abatement Due Date | 1987-08-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State