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 (10 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

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

Links between entities

Type:
Headquarter of
Company Number:
F12000000694
State:
FLORIDA

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
Annual Report 2021-06-23
Registered Agent name/address change 2021-06-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-18
Type:
Referral
Address:
95 RICHWOOD RD, WALTON, KY, 41094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-22
Type:
Complaint
Address:
95 RICHWOOD ROAD, WALTON, KY, 41094
Safety Health:
Health
Scope:
Partial

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

Sources: Kentucky Secretary of State