Search icon

LANHAM RIVER TERMINAL LLC

Company Details

Name: LANHAM RIVER TERMINAL LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Dec 1994 (30 years ago)
Organization Date: 05 Dec 1994 (30 years ago)
Last Annual Report: 25 Jun 2007 (18 years ago)
Managed By: Members
Organization Number: 0400683
ZIP code: 42355
City: Maceo
Primary County: Daviess County
Principal Office: 7515 TERMINAL ROAD., MACEO, KY 42355
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY V. LANHAM Registered Agent

Member

Name Role
RICHARD RUSSELBURG Member
Anthony V Lanham Member

Signature

Name Role
ANTHONY V LANHAM Signature

Organizer

Name Role
KENNETH R. LANHAM Organizer

Filings

Name File Date
Administrative Dissolution Return 2008-11-20
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-15
Annual Report 2007-06-25
Annual Report 2006-07-10
Annual Report 2005-06-16
Annual Report 2003-08-26
Principal Office Address Change 2003-06-24
Annual Report 2002-04-11
Reinstatement 2001-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17455924 0419000 2001-01-18 7415 ICELAND ROAD, OHIO RIVERMARK 750, MACEO, KY, 42355
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-02-26
Case Closed 2002-03-14

Related Activity

Type Accident
Activity Nr 101940062

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-05-14
Abatement Due Date 2001-05-17
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B07
Issuance Date 2001-05-14
Abatement Due Date 2001-05-24
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-05-14
Abatement Due Date 2001-05-18
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-05-14
Abatement Due Date 2001-05-18
Current Penalty 5000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-05-14
Abatement Due Date 2001-05-24
Current Penalty 5000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2001-05-14
Abatement Due Date 2001-05-24
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Sources: Kentucky Secretary of State