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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Davidson Ladders Nevada Inc | Manager |
Name | Role |
---|---|
HARLEY M. SMITH | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309583409 | 0452110 | 2006-05-04 | 7765 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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