Name: | OWENSBORO MANUFACTURING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 1997 (28 years ago) |
Organization Date: | 21 Apr 1997 (28 years ago) |
Last Annual Report: | 13 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0431798 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P.O. BOX 1598, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD J BAMBERGER | Chairman |
Name | Role |
---|---|
RONALD J BAMBERGER | CEO |
Name | Role |
---|---|
KEVIN BOOTH | President |
Name | Role |
---|---|
WILLIAM E YOUNG | Secretary |
Name | Role |
---|---|
WILLIAM E YOUNG | Treasurer |
Name | Role |
---|---|
STEVEN SHULTZ | Vice President |
JOSEPH ACQUISTO | Vice President |
Name | Role |
---|---|
Ronald J Bamberger | Director |
Name | Role |
---|---|
GEORGE FAITH SR. | Incorporator |
CHARLES FAITH | Incorporator |
GEORGE V. FAITH JR. | Incorporator |
Name | Role |
---|---|
RONALD J. BAMBERGER, ESQ. | Registered Agent |
Name | Action |
---|---|
FAITH TOOL AND DIE COMPANY, INCORPORATED | Merger |
BLAKELAND INDUSTRIES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CHEMICAL SYSTEMS | Inactive | 2019-01-13 |
OWENSBORO MANUFACTURING | Inactive | 2015-02-03 |
FAITH TOOL & DIE | Inactive | 2010-02-03 |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-07 |
Amendment | 2022-03-12 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-22 |
Annual Report | 2017-05-23 |
Annual Report | 2016-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311300602 | 0452110 | 2008-06-23 | 3021 HARBOR RD, OWENSBORO, KY, 42302 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
305907693 | 0452110 | 2003-01-06 | 3001 TAMARACK ROAD, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2003-03-03 |
Abatement Due Date | 2003-03-27 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 72 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500180 | Other Contract Actions | 2005-12-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CSI INDUSTRIES, INC. |
Role | Plaintiff |
Name | OWENSBORO MANUFACTURING, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State