Search icon

BIG ORANGE GATE CO., LLC

Company Details

Name: BIG ORANGE GATE CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 1997 (27 years ago)
Organization Date: 24 Dec 1997 (27 years ago)
Last Annual Report: 27 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0443423
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 1682 CONCORD ROAD, ALBANY, KY 42602
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDDIE LUTTRELL Registered Agent

Member

Name Role
Eddie Luttrell Member
Rose Mary Polston Member

Signature

Name Role
EDDIE LUTTRELL Signature
Rose Mary Polston Signature

Organizer

Name Role
EDDIE LUTTRELL Organizer

Filings

Name File Date
Dissolution 2021-08-31
Annual Report 2021-08-27
Annual Report 2020-09-04
Annual Report 2019-05-13
Annual Report 2018-05-03
Annual Report 2017-04-13
Annual Report 2016-03-16
Annual Report 2015-06-10
Annual Report 2014-03-21
Principal Office Address Change 2013-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637403 0452110 2014-07-03 539 CONCORD ROAD, ALBANY, KY, 42602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-07-03
Case Closed 2014-07-14

Related Activity

Type Complaint
Activity Nr 209260538
Health Yes
316916410 0452110 2013-06-13 539 CONCORD ROAD, ALBANY, KY, 42602
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-08-22
Case Closed 2013-10-30

Related Activity

Type Complaint
Activity Nr 208773242
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100141 D01
Issuance Date 2013-10-04
Abatement Due Date 2013-10-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100141 A05
Issuance Date 2013-10-04
Abatement Due Date 2013-10-28
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2013-10-04
Abatement Due Date 2013-10-08
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-10-04
Abatement Due Date 2013-10-28
Current Penalty 1000.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01I
Issuance Date 2013-10-04
Abatement Due Date 2013-10-08
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02II
Issuance Date 2013-10-04
Abatement Due Date 2013-10-08
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
314598087 0452110 2011-03-01 539 CONCORD ROAD, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-23
Case Closed 2011-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State