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 (27 years ago)
Organization Date: 29 Sep 1998 (27 years ago)
Last Annual Report: 10 Jun 2024 (10 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
Steve M Jones Manager
Craig 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