Search icon

HOBBS COMPANY, LLC

Company Details

Name: HOBBS COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1996 (29 years ago)
Organization Date: 17 Apr 1996 (29 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0414912
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 9300 NATIONAL TURNPIKE, FAIRDALE, KY 401189648
Place of Formation: KENTUCKY

Member

Name Role
John W Hobbs Member
Rickie E Hobbs Member
Louis E Hobbs jr Member
Joseph K Hobbs Member

Organizer

Name Role
JOSEPH K. HOBBS Organizer

Registered Agent

Name Role
JOSEPH K. HOBBS Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-02-29
Annual Report 2023-05-04
Reinstatement 2022-10-12
Reinstatement Approval Letter Revenue 2022-10-12
Reinstatement Certificate of Existence 2022-10-12
Administrative Dissolution 2022-10-04
Annual Report 2021-06-10
Annual Report 2020-06-23
Annual Report 2019-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308395714 0452110 2005-03-17 8500 U S HWY 42, LOUISVILLE, KY, 40241
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-17
Case Closed 2005-07-20

Related Activity

Type Inspection
Activity Nr 308394006

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-06-16
Abatement Due Date 2005-06-22
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-06-16
Abatement Due Date 2005-06-22
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-06-16
Abatement Due Date 2005-06-22
Current Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-06-16
Abatement Due Date 2005-06-22
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State