Search icon

VI INVESTMENTS, LLC

Company Details

Name: VI INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 Dec 1997 (27 years ago)
Organization Date: 04 Dec 1997 (27 years ago)
Last Annual Report: 11 May 2004 (21 years ago)
Managed By: Managers
Organization Number: 0442365
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1000 W. ORMSBY STREET, SUITE 120, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Manager

Name Role
OPM Services Inc Manager

Organizer

Name Role
W. KENT OYLER, III Organizer

Registered Agent

Name Role
W. KENT OYLER, III Registered Agent

Former Company Names

Name Action
VOGT ICE, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2005-12-02
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-10
Annual Report 2003-07-24
Annual Report 2002-12-13
Annual Report 2001-06-29
Annual Report 2000-04-26
Annual Report 1999-08-04
Annual Report 1998-06-25
Articles of Organization 1997-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311293773 0452110 2007-11-20 1000 W ORMSBY AVE, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-20
Case Closed 2008-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2008-01-04
Abatement Due Date 2008-01-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 8

Sources: Kentucky Secretary of State