Search icon

SAFRAN LANDING SYSTEMS KENTUCKY, LLC

Company Details

Name: SAFRAN LANDING SYSTEMS KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1998 (27 years ago)
Authority Date: 22 Sep 1998 (27 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0462432
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: ONE CARBON WAY, WALTON, KY 41094
Place of Formation: DELAWARE

Manager

Name Role
SAFRAN USA, INC. Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
BERNARD MALASSINE Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
137 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-12-13 2018-12-13
Document Name Coverage Letter KYR003250.pdf
Date 2018-12-14
Document Download
137 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2018-11-09 2019-09-05
Document Name KYR10N078 Coverage Letter.pdf
Date 2018-11-09
Document Download
137 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-02-22 2018-02-22
Document Name KYR10M247 Coverage Letter.pdf
Date 2018-02-23
Document Download
137 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2017-05-31 2018-11-02
Document Name Summary.pdf
Date 2017-06-05
Document Download
Document Name Statement of Basis.pdf
Date 2017-06-05
Document Download
Document Name Permit F-13-023 R4 Final.pdf
Date 2017-06-05
Document Download
137 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-07-06 2016-07-06
Document Name KYR10K670 Coverage Letter.pdf
Date 2016-07-07
Document Download
137 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-22 2013-10-22
Document Name Coverage KYR003250 10-22-2013.pdf
Date 2013-10-23
Document Download

Former Company Names

Name Action
MESSIER-BUGATTI USA, LLC Old Name
A-CARB L.L.C. Old Name

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-17
Annual Report 2022-06-17
Annual Report 2021-06-17
Annual Report 2020-06-24
Annual Report 2019-06-10
Annual Report 2018-06-15
Annual Report 2017-06-22
Amendment 2016-07-13
Annual Report 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316866821 0452110 2013-04-12 ONE CARBON WAY, WALTON, KY, 41094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-04-12
Case Closed 2013-06-14

Related Activity

Type Complaint
Activity Nr 208772517
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 34.11 $65,181,540 $1,495,000 266 92 2023-08-31 Prelim
KBI - Kentucky Business Investment Active 25.78 $150,330,000 $2,500,000 221 84 2020-01-30 Final
STIC/BSSC Inactive 24.82 $0 $26,135 138 0 2014-12-03 Final
GIA/BSSC Inactive 24.11 $0 $24,997 172 18 2012-07-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 15.00 $41,000,000 $210,000 165 48 2011-06-30 Final
KBI - Kentucky Business Investment Inactive 15.00 $41,000,000 $1,500,000 156 48 2011-06-30 Prelim
GIA/BSSC Inactive 20.53 $0 $25,000 159 12 2009-03-27 Final
GIA/BSSC Inactive 22.60 $0 $100,000 101 30 2007-07-27 Final

Sources: Kentucky Secretary of State