Search icon

ORMSBY STREET, LLC

Company Details

Name: ORMSBY STREET, 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: 0442367
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1000 WEST ORMSBY AVENUE, SUITE 220, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Manager

Name Role
W Kent Oyler III Manager

Organizer

Name Role
W. KENT OYLER, III Organizer

Registered Agent

Name Role
W. KENT OYLER, III Registered Agent

Former Company Names

Name Action
TUBE 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 2003-08-22
Annual Report 2002-06-17
Annual Report 2001-05-21
Annual Report 2000-04-25
Annual Report 1999-08-04
Annual Report 1998-04-29
Statement of Change 1998-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305368383 0452110 2002-10-10 1000 W ORMSBY AVE BUILDING 19, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-10
Case Closed 2003-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2002-11-07
Abatement Due Date 2002-11-19
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2002-11-15
Final Order 2003-03-18
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 2002-11-07
Abatement Due Date 2002-11-14
Initial Penalty 875.0
Contest Date 2002-11-15
Final Order 2003-03-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State