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 |
Name | Role |
---|---|
John W Hobbs | Member |
Rickie E Hobbs | Member |
Louis E Hobbs jr | Member |
Joseph K Hobbs | Member |
Name | Role |
---|---|
JOSEPH K. HOBBS | Organizer |
Name | Role |
---|---|
JOSEPH K. HOBBS | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308395714 | 0452110 | 2005-03-17 | 8500 U S HWY 42, LOUISVILLE, KY, 40241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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