Search icon

IT SPRINGWIRE, LLC

Company Details

Name: IT SPRINGWIRE, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Mar 1997 (28 years ago)
Authority Date: 17 Mar 1997 (28 years ago)
Last Annual Report: 24 Mar 2008 (17 years ago)
Organization Number: 0430132
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8200 DIXIE HWY., FLORENCE, KY 41042
Place of Formation: DELAWARE

Organizer

Name Role
DR. THOMAS WUNSCHE Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Ron Gehr Manager
RON GEHR Manager

Signature

Name Role
RON GEHR Signature

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-03-24
Annual Report 2007-03-13
Statement of Change 2007-02-12
Annual Report 2006-04-20
Annual Report 2005-05-09
Annual Report 2004-09-29
Annual Report 2003-07-24
Annual Report 2002-08-07
Statement of Change 2002-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297766 0452110 2008-03-06 8200 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-03-13
Case Closed 2008-03-13

Related Activity

Type Inspection
Activity Nr 310658539
310658539 0452110 2007-09-05 8200 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-09-19
Case Closed 2008-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2007-11-21
Abatement Due Date 2007-11-28
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 2007-11-21
Abatement Due Date 2007-12-18
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 72
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2007-11-21
Abatement Due Date 2007-12-18
Nr Instances 3
Nr Exposed 72
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2007-11-21
Abatement Due Date 2007-12-18
Nr Instances 1
Nr Exposed 15
310123963 0452110 2006-10-24 8200 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-24
Case Closed 2008-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-02-01
Abatement Due Date 2007-02-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2007-02-01
Abatement Due Date 2007-02-08
Nr Instances 2
Nr Exposed 65
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2007-02-01
Abatement Due Date 2007-02-07
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2007-02-01
Abatement Due Date 2007-02-07
Nr Instances 2
Nr Exposed 4
305910465 0452110 2003-10-02 8200 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-10-17
Case Closed 2004-06-14

Related Activity

Type Complaint
Activity Nr 204239891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-10-29
Abatement Due Date 2003-12-03
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 20
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2003-10-29
Abatement Due Date 2003-12-03
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2003-10-29
Abatement Due Date 2003-12-03
Nr Instances 1
Nr Exposed 5
304289218 0452110 2001-06-14 8200 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-06-14
Case Closed 2001-06-14

Related Activity

Type Complaint
Activity Nr 203127907
Safety Yes
302081385 0452110 1998-09-23 8200 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1998-10-30
Case Closed 1999-02-08

Related Activity

Type Complaint
Activity Nr 201847076
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1998-11-05
Abatement Due Date 1998-11-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 25
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-11-05
Abatement Due Date 1998-11-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1998-11-05
Abatement Due Date 1998-11-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1998-11-05
Abatement Due Date 1998-11-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1998-11-05
Abatement Due Date 1998-11-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1998-11-05
Abatement Due Date 1998-11-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1998-11-05
Abatement Due Date 1998-11-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1998-11-05
Abatement Due Date 1998-11-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State