Search icon

LOUISVILLE LADDER GROUP LLC

Company Details

Name: LOUISVILLE LADDER GROUP LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
File Date: 28 Sep 1998 (27 years ago)
Authority Date: 28 Sep 1998 (27 years ago)
Last Annual Report: 23 Jun 2004 (21 years ago)
Organization Number: 0462714
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7719 NATIONAL TURNPIKE, BUILDING A, LOUISVILLE, KY 40214
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Davidson Ladders Nevada Inc Manager

Organizer

Name Role
HARLEY M. SMITH Organizer

Filings

Name File Date
Certificate of Withdrawal 2005-02-17
Annual Report 2003-12-03
Principal Office Address Change 2003-11-19
Annual Report 2002-08-28
Annual Report 2001-05-21
Annual Report 2000-05-16
Annual Report 1999-07-16
Application for Certificate of Authority 1998-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309583409 0452110 2006-05-04 7765 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-07-19
Case Closed 2006-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-08-15
Abatement Due Date 2006-09-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-08-15
Abatement Due Date 2006-09-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2006-08-15
Abatement Due Date 2006-09-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2006-08-15
Abatement Due Date 2006-09-11
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State