Search icon

HLL LIQUIDATING COMPANY

Company Details

Name: HLL LIQUIDATING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jul 1977 (48 years ago)
Organization Date: 20 Jul 1977 (48 years ago)
Last Annual Report: 04 Jun 2021 (4 years ago)
Organization Number: 0083153
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2609 FLAT ROCK ROAD, LOUISVILLE, KY 40245-4846
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H.L. LYONS COMPANY PROFIT SHARING PLAN 2009 610923421 2010-03-02 H.L. LYONS COMPANY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332900
Sponsor’s telephone number 5022670087
Plan sponsor’s mailing address 2609 FLAT ROCK ROAD, LOUISVILLE, KY, 402454846
Plan sponsor’s address 2609 FLAT ROCK ROAD, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610923421
Plan administrator’s name H.L. LYONS COMPANY
Plan administrator’s address 2609 FLAT ROCK ROAD, LOUISVILLE, KY, 402454846
Administrator’s telephone number 5022670087

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 10
Number of participants with account balances as of the end of the plan year 10

Signature of

Role Plan administrator
Date 2010-03-02
Name of individual signing H. LIVINGSTON LYONS, IV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-03-02
Name of individual signing H. LIVINGSTON LYONS, IV
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Keith L. Lyons President

Treasurer

Name Role
Keith L. LYONS Treasurer

Secretary

Name Role
Keith L. Lyons Secretary

Director

Name Role
HAMILTON LIVINGSTON LYON Director
BERNITA B. LYONS Director
KEITH LYONS Director

Registered Agent

Name Role
H. LIVINGSTON LYONS, IV Registered Agent

Incorporator

Name Role
HARRY LEE MEYER Incorporator

Vice President

Name Role
BERNITA B. LYONS Vice President

Former Company Names

Name Action
H. L. LYONS COMPANY Old Name
H. L. LYONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-06-04
Reinstatement 2021-06-04
Reinstatement Approval Letter Revenue 2021-05-26
Administrative Dissolution 2016-10-01
Annual Report 2015-08-28
Annual Report 2014-06-17
Annual Report 2013-06-30
Annual Report 2012-06-12
Annual Report 2011-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310656566 0452110 2007-03-06 11401 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-08
Case Closed 2007-10-17

Related Activity

Type Complaint
Activity Nr 205283963
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-06-28
Abatement Due Date 2007-08-01
Current Penalty 2600.0
Initial Penalty 2600.0
Nr Instances 6
Nr Exposed 20
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2007-06-28
Abatement Due Date 2007-03-06
Current Penalty 260.0
Initial Penalty 260.0
Nr Instances 1
Nr Exposed 2
307563429 0452110 2004-08-10 11401 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-09-08
Case Closed 2004-11-15

Related Activity

Type Complaint
Activity Nr 204242903
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-09-22
Abatement Due Date 2004-10-12
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2004-09-22
Abatement Due Date 2004-10-04
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
307079236 0452110 2003-12-15 11401 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-15
Case Closed 2004-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 2004-02-20
Abatement Due Date 2004-03-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2004-02-20
Abatement Due Date 2004-03-03
Nr Instances 2
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2004-02-20
Abatement Due Date 2004-03-03
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-02-20
Abatement Due Date 2004-03-03
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2004-02-20
Abatement Due Date 2004-03-03
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-02-20
Abatement Due Date 2004-03-03
Nr Instances 1
Nr Exposed 1
124605478 0452110 1994-06-22 11401 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-22
Case Closed 1994-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1994-09-16
Abatement Due Date 1994-10-13
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1994-09-16
Abatement Due Date 1994-10-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1994-09-16
Abatement Due Date 1994-10-13
Nr Instances 12
Nr Exposed 85
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1994-09-16
Abatement Due Date 1994-10-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1994-09-16
Abatement Due Date 1994-10-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1994-09-16
Abatement Due Date 1994-10-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1994-09-16
Abatement Due Date 1994-10-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-09-16
Abatement Due Date 1994-10-13
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-09-16
Abatement Due Date 1994-10-13
Nr Instances 1
Nr Exposed 85
Gravity 01
112335906 0452110 1990-10-31 11401 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-01
Case Closed 1991-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1990-11-16
Abatement Due Date 1991-01-03
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1990-11-16
Abatement Due Date 1991-01-03
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1990-11-16
Abatement Due Date 1991-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1990-11-16
Abatement Due Date 1991-01-03
Nr Instances 1
Nr Exposed 1
104285663 0452110 1987-03-13 11401 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-03-13
Case Closed 1987-03-17

Related Activity

Type Complaint
Activity Nr 70265574
Safety Yes

Sources: Kentucky Secretary of State