Search icon

LYONS MAGNUS EAST, LLC

Headquarter

Company Details

Name: LYONS MAGNUS EAST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1983 (41 years ago)
Organization Date: 19 Dec 1983 (41 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0184646
Industry: Food and Kindred Products
Number of Employees: Large (100+)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 95 RICHWOOD RD., WALTON, KY 41094
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LYONS MAGNUS EAST, LLC, FLORIDA F12000000694 FLORIDA

Manager

Name Role
Craig Bergstrom Manager

Director

Name Role
EARL S. SMITTCAMP Director
ROBERT E. SMITTCAMP Director
WILLIAM SMITTCAMP Director

Incorporator

Name Role
MARY ANGELA KANITZ Incorporator
DIANE C. KLINGER Incorporator
N. DAVID WEIR Incorporator

Organizer

Name Role
ROBERT E SMITTCAMP Organizer

Registered Agent

Name Role
JEREMY HIBBS Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
121915 Water Quality WQ 401 Certifications Approval Issued 2015-03-02 2015-03-02
Document Name Permit Cover Letter.rtf
Date 2015-03-18
Document Download

Former Company Names

Name Action
LYONS MAGNUS EAST, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-03-16
Annual Report 2022-06-28
Registered Agent name/address change 2021-06-23
Annual Report 2021-06-23
Annual Report 2020-06-04
Annual Report 2019-06-19
Annual Report 2018-07-02
Articles of Organization (LLC) 2017-09-29
Annual Report 2017-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638740 0452110 2014-08-18 95 RICHWOOD RD, WALTON, KY, 41094
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-08-28
Case Closed 2016-07-29

Related Activity

Type Referral
Activity Nr 203337910
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2014-09-22
Abatement Due Date 2014-09-26
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2014-10-07
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2014-09-22
Abatement Due Date 2014-10-15
Contest Date 2014-10-07
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
314598038 0452110 2010-12-22 95 RICHWOOD ROAD, WALTON, KY, 41094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-05-05
Case Closed 2011-06-07

Related Activity

Type Complaint
Activity Nr 207647959
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-05-26
Abatement Due Date 2011-06-07
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 D01 I
Issuance Date 2011-05-26
Abatement Due Date 2011-06-07
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Active 33.49 $151,829 $75,000 200 22 2024-02-07 Final
GIA/BSSC Active 33.49 $152,655 $75,000 200 22 2024-02-07 Final
GIA/BSSC Inactive 32.50 $171,990 $75,000 120 10 2021-08-04 Final
GIA/BSSC Inactive 32.50 $207,110 $75,000 185 10 2018-09-26 Final
GIA/BSSC Inactive 25.00 $158,200 $25,000 215 30 2017-01-25 Final
KBI - Kentucky Business Investment Inactive 13.25 $5,000,000 $400,000 132 50 2016-04-28 Final
GIA/BSSC Inactive 30.35 $0 $25,000 0 0 2014-01-29 Final

Sources: Kentucky Secretary of State