Search icon

THE TOWNSEND COMPANY, LLC

Company Details

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

Director

Name Role
VAUGHN L. TOWNSEND Director
VERNON E. TOWNSEND Director
DONALD F. TOWNSEND Director

Incorporator

Name Role
RALPH E. DENNIS Incorporator
PERRY W. CROSS Incorporator
PATTY LOU NEWKIRK Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
THE TOWNSEND COMPANY, LLC Old Name
THE TOWNSEND CORPORATION OF INDIANA Type Conversion
TOWNSEND TREE SERVICE CO., INC. Old Name

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309580116 0452110 2006-02-15 NA, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-02-15
Case Closed 2006-02-15

Related Activity

Type Complaint
Activity Nr 205279136
Safety Yes
305364606 0452110 2002-10-02 STEADMONTOWN ROAD, FRANKFORT, KY, 40601
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
104323654 0452110 1987-07-23 HWY 624, CERULEAN, KY, 42215
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