Search icon

REV-A-SHELF COMPANY, LLC

Company Details

Name: REV-A-SHELF COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Sep 1998 (26 years ago)
Organization Date: 29 Sep 1998 (26 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0462776
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2410 PLANTSIDE DRIVE, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Craig Jones Manager
Steve M Jones Manager

Organizer

Name Role
D. HARRY JONES Organizer

Registered Agent

Name Role
CRAIG A. JONES Registered Agent

Former Company Names

Name Action
RAS COMPANY, LLC Old Name
REV-A-SHELF, INC. Merger

Assumed Names

Name Status Expiration Date
INSIDE OUT CABINET ORGANIZATION, LLC Inactive 2008-11-12

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-07
Annual Report 2022-06-14
Annual Report 2021-05-19
Annual Report 2020-06-01
Annual Report 2019-06-14
Annual Report 2018-05-16
Annual Report 2017-05-17
Annual Report 2016-06-01
Annual Report 2015-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925536 0452110 2014-06-03 2409 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-06-23
Case Closed 2014-06-23
315262535 0452110 2012-05-15 2409 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-07-16
Case Closed 2012-07-16

Related Activity

Type Complaint
Activity Nr 207654377
Health Yes
313729501 0452110 2010-09-14 2410 PLANTSIDE DRIVE, JEFFERSONTOWN, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-01-28
Case Closed 2011-03-10

Related Activity

Type Referral
Activity Nr 202850814
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203060305 B
Issuance Date 2011-02-02
Abatement Due Date 2011-02-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 G06
Issuance Date 2011-02-02
Abatement Due Date 2011-03-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
312619026 0452110 2010-07-22 2409 PLANTSIDE DRIVE, JEFFERSONTOWN, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-27
Case Closed 2011-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-10-27
Abatement Due Date 2010-11-08
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2010-10-27
Abatement Due Date 2010-11-08
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2010-10-27
Abatement Due Date 2010-11-08
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100305 B03 II
Issuance Date 2010-10-27
Abatement Due Date 2010-11-02
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02 I
Issuance Date 2010-10-27
Abatement Due Date 2010-11-08
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-10-27
Abatement Due Date 2010-11-08
Nr Instances 1
Nr Exposed 4
303751580 0452110 2000-12-28 2409 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-28
Case Closed 2000-12-28
302084827 0452110 1998-10-29 2409 PLANTSIDE DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-29
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-12-18
Abatement Due Date 1999-01-05
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1998-12-18
Abatement Due Date 1999-01-05
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1998-12-18
Abatement Due Date 1999-01-05
Nr Instances 1
Nr Exposed 1
Gravity 01
124605072 0452110 1994-03-30 2409 PLANTSIDE DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-30
Case Closed 1994-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-04-22
Abatement Due Date 1994-06-02
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-04-22
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 3
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-04-22
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 195
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1994-04-22
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-04-22
Abatement Due Date 1994-05-18
Nr Instances 2
Nr Exposed 2
104296587 0452110 1990-02-27 2409 PLANTSIDE DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-27
Case Closed 1990-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-03-13
Abatement Due Date 1990-04-13
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-03-13
Abatement Due Date 1990-04-13
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-03-13
Abatement Due Date 1990-04-13
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-03-13
Abatement Due Date 1990-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1990-03-13
Abatement Due Date 1990-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1990-03-13
Abatement Due Date 1990-02-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1990-03-13
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-03-13
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1990-03-13
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-03-13
Abatement Due Date 1990-08-24
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 10.02 $14,400,000 $240,000 314 25 2013-04-25 Final
GIA/BSSC Inactive 12.64 $0 $4,680 0 0 2005-02-25 Final

Sources: Kentucky Secretary of State