Search icon

AUDUBON METALS LLC

Headquarter

Company Details

Name: AUDUBON METALS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1995 (29 years ago)
Organization Date: 16 Nov 1995 (29 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0407986
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 3055 OHIO DRIVE, P.O. BOX 14, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of AUDUBON METALS LLC, ILLINOIS LLC_03522261 ILLINOIS

Organizer

Name Role
CHRISTOPHER J. BELLAVIA, Organizer

Manager

Name Role
Neil McDonald Manager
Kevin Koch Manager
Glen Muehlbauer Manager
David Koch Manager
Brian Hawkes Manager

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1790 Air Title V-Renewal Emissions Inventory Complete 2023-08-08 2024-11-18
Document Name Executive Summary.pdf
Date 2023-08-08
Document Download
Document Name Permit V-22-038 Final 8-7-2023.pdf
Date 2023-08-08
Document Download
1790 Wastewater KPDES Industrial-Renewal Approval Issued 2022-05-06 2022-05-06
Document Name Final Fact Sheet KY0111678.pdf
Date 2022-05-09
Document Download
Document Name S Final Permit KY0111678.pdf
Date 2022-05-09
Document Download
Document Name S KY0111678 Final Issue Letter.pdf
Date 2022-05-09
Document Download
1790 Wastewater KPDES Industrial-New Approval Issued 2016-12-29 2016-12-29
Document Name Final Fact Sheet KY0111678.pdf
Date 2016-12-30
Document Download
Document Name S Final Permit KY0111678.pdf
Date 2016-12-30
Document Download
Document Name S KY0111678 Final Issue Letter-1.pdf
Date 2016-12-29
Document Download

Filings

Name File Date
Annual Report 2025-01-16
Registered Agent name/address change 2024-11-05
Registered Agent name/address change 2024-11-05
Annual Report 2024-01-18
Annual Report 2023-02-10
Annual Report 2022-01-22
Amendment 2021-02-19
Registered Agent name/address change 2021-02-19
Annual Report 2021-01-07
Annual Report 2020-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919745 0452110 2013-10-22 3055 OHIO DR, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-10-22
Case Closed 2014-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04III
Issuance Date 2014-01-24
Abatement Due Date 2014-01-28
Current Penalty 3250.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2014-01-24
Abatement Due Date 2014-01-28
Nr Instances 1
Nr Exposed 12
Gravity 01
312613219 0452110 2008-12-29 3055 OHIO DR, HENDERSON, KY, 42420
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-01-15
Case Closed 2009-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 1000.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
310661459 0452110 2007-08-17 3055 OHIO DR, HENDERSON, KY, 42420
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-09-05
Case Closed 2007-09-28
309116713 0452110 2005-07-31 3055 OHIO DR, HENDERSON, KY, 42420
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2005-10-26
Case Closed 2007-03-01

Related Activity

Type Accident
Activity Nr 101868289

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D02 IE
Issuance Date 2005-12-20
Abatement Due Date 2006-02-08
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 182
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 E03 VI
Issuance Date 2005-12-20
Abatement Due Date 2006-02-08
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 182
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100119 F01 IIA
Issuance Date 2005-12-20
Abatement Due Date 2006-02-08
Current Penalty 1500.0
Initial Penalty 4000.0
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 182
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100119 F01 IIB
Issuance Date 2005-12-20
Abatement Due Date 2006-02-08
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 182
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 G01 I
Issuance Date 2005-12-20
Abatement Due Date 2006-01-18
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 182
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 N
Issuance Date 2005-12-20
Abatement Due Date 2006-02-08
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 182
Citation ID 01006
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2005-12-20
Abatement Due Date 2006-01-18
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 182
Citation ID 01007
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 2005-12-20
Abatement Due Date 2006-01-18
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 182
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100120 Q06 I
Issuance Date 2005-12-20
Abatement Due Date 2006-01-18
Current Penalty 1500.0
Initial Penalty 4000.0
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 14
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100120 Q06 III
Issuance Date 2005-12-20
Abatement Due Date 2006-01-18
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 8
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2005-12-20
Abatement Due Date 2006-01-18
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2006-01-19
Final Order 2006-11-09
Nr Instances 1
Nr Exposed 182
308394733 0452110 2005-03-30 3055 OHIO DR, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-08-12
Case Closed 2007-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 E06
Issuance Date 2005-08-26
Abatement Due Date 2007-02-01
Current Penalty 1400.0
Initial Penalty 1625.0
Contest Date 2005-09-21
Final Order 2006-11-27
Nr Instances 1
Nr Exposed 180
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 F03
Issuance Date 2005-08-26
Abatement Due Date 2007-02-01
Current Penalty 1400.0
Initial Penalty 4000.0
Contest Date 2005-09-21
Final Order 2006-11-27
Nr Instances 1
Nr Exposed 180
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 M04 V
Issuance Date 2005-08-26
Abatement Due Date 2007-02-01
Current Penalty 1400.0
Initial Penalty 4000.0
Contest Date 2005-09-21
Final Order 2006-11-27
Nr Instances 2
Nr Exposed 180
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100146 K01 IIIA
Issuance Date 2005-08-26
Abatement Due Date 2005-09-29
Current Penalty 1400.0
Initial Penalty 4000.0
Contest Date 2005-09-21
Final Order 2006-11-27
Nr Instances 1
Nr Exposed 23
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100146 K03
Issuance Date 2005-08-26
Abatement Due Date 2005-09-22
Contest Date 2005-09-21
Final Order 2006-11-27
Nr Instances 1
Nr Exposed 23
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-08-26
Abatement Due Date 2005-09-22
Current Penalty 1400.0
Initial Penalty 1625.0
Contest Date 2005-09-21
Final Order 2006-11-27
Nr Instances 2
Nr Exposed 23
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2005-08-26
Abatement Due Date 2005-09-22
Contest Date 2005-09-21
Final Order 2006-11-27
Nr Instances 1
Nr Exposed 180
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 N01 IID
Issuance Date 2005-08-26
Abatement Due Date 2005-11-27
Contest Date 2005-09-21
Final Order 2006-11-27
Nr Instances 1
Nr Exposed 180
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 G02 VIID
Issuance Date 2005-08-26
Abatement Due Date 2005-10-14
Contest Date 2005-09-21
Final Order 2006-11-27
Nr Instances 1
Nr Exposed 180
305063323 0452110 2002-08-06 3055 OHIO DR, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-08-26
Case Closed 2002-10-03

Related Activity

Type Complaint
Activity Nr 203132360
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2002-09-04
Abatement Due Date 2002-09-30
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2002-09-04
Abatement Due Date 2002-09-12
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2002-09-04
Abatement Due Date 2002-09-12
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
304288434 0452110 2002-02-25 3055 OHIO DR, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-02-25
Case Closed 2002-02-25

Related Activity

Type Referral
Activity Nr 202365151
Safety Yes
303747950 0452110 2001-07-11 3055 OHIO DR, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-09-13
Case Closed 2001-12-12

Related Activity

Type Complaint
Activity Nr 203128111
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 M02 I
Issuance Date 2001-10-18
Abatement Due Date 2001-12-10
Nr Instances 1
Nr Exposed 60

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
845289 Intrastate Non-Hazmat 2024-10-15 500 2024 3 3 Private(Property)
Legal Name AUDUBON METALS
DBA Name -
Physical Address 3055 OHIO DRIVE, HENDERSON, KY, 42420, US
Mailing Address PO BOX 14, HENDERSON, KY, 42419, US
Phone (270) 830-6622
Fax (270) 830-9987
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 18.29 $8,342,000 $1,010,000 216 39 2017-07-27 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 18.29 $8,342,000 $90,000 221 39 2017-07-27 Final
KBI - Kentucky Business Investment Inactive 14.67 $4,415,000 $260,000 130 18 2012-06-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.67 $4,415,000 $34,000 126 18 2010-09-30 Final

Sources: Kentucky Secretary of State