Search icon

SUPERIOR COATINGS, LLC

Company Details

Name: SUPERIOR COATINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 1995 (30 years ago)
Organization Date: 15 Jun 1995 (30 years ago)
Last Annual Report: 13 Apr 2010 (15 years ago)
Managed By: Members
Organization Number: 0401882
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 444 E. MAIN STREET, SUITE 102, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
E-TOWN INVESTORS, LLC Member

Organizer

Name Role
GARY D. BELLO Organizer

Registered Agent

Name Role
NICHOLAS R. GLANCY Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-13
Principal Office Address Change 2010-04-13
Registered Agent name/address change 2010-04-13
Principal Office Address Change 2009-01-29
Annual Report 2009-01-20
Annual Report 2008-06-25
Annual Report 2007-06-24
Annual Report 2006-05-17
Annual Report 2005-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817561 0452110 2011-04-07 204 RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-05-26
Case Closed 2011-07-25

Related Activity

Type Referral
Activity Nr 202847208
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-06-20
Abatement Due Date 2011-06-30
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-06-20
Abatement Due Date 2011-06-30
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 201800303 B
Issuance Date 2011-06-20
Abatement Due Date 2011-06-28
Current Penalty 500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
302078324 0452110 1998-05-18 204 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-20
Case Closed 1998-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-07-23
Abatement Due Date 1998-08-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1998-07-23
Abatement Due Date 1998-08-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1998-07-23
Abatement Due Date 1998-08-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1998-07-23
Abatement Due Date 1998-08-10
Nr Instances 1
Nr Exposed 2
Gravity 01
301734968 0452110 1997-02-18 793 LEMONS MILL RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-05-22
Case Closed 1997-06-18

Related Activity

Type Complaint
Activity Nr 201842879
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1997-06-04
Abatement Due Date 1997-06-17
Nr Instances 1
Nr Exposed 8
Gravity 01
126873546 0452110 1996-04-03 793 LEMONS MILL RD, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-12
Case Closed 1996-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1996-05-24
Abatement Due Date 1996-06-06
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C03
Issuance Date 1996-05-24
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1996-05-24
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 14.81 $0 $16,920 0 0 2005-02-25 Final

Sources: Kentucky Secretary of State