Search icon

S&B CONSULTING, LLC

Company Details

Name: S&B CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 25 Nov 1998 (26 years ago)
Organization Date: 25 Nov 1998 (26 years ago)
Last Annual Report: 26 May 1999 (26 years ago)
Managed By: Managers
Organization Number: 0465310
Principal Office: 4175 WESTPORT ROAD, SUITE 203, P.O. BOX 6368, LOUISVILLE, KY 402060368
Place of Formation: KENTUCKY

Treasurer

Name Role
Doug Elder Treasurer

President

Name Role
Jay L Klempner President

Secretary

Name Role
Doug Elder Secretary

Incorporator

Name Role
EMIL KLEMPNER Incorporator
JACK M. KLEMPNER Incorporator
AUGUSTA KLEMPNER Incorporator
EMIL KELMPNER Incorporator

Registered Agent

Name Role
JAY L. KLEMPNER Registered Agent

Former Company Names

Name Action
S&B CONSULTING I, LLC Old Name
S&B CONSULTING, INC. Merger
KLEMPNER BROS., INC. Old Name
K-B ENTERPRISES, INC. Merger
RIVCOS, INC. Merger
KLEMPNER BROS., INCORPORATED Old Name
KLEMPNER BROS. Old Name

Filings

Name File Date
Dissolution 1999-11-30
Principal Office Address Change 1999-08-13
Annual Report 1999-06-22
Articles of Organization 1998-11-25
Articles of Merger 1998-11-25
Amendment 1998-08-03
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1996-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112351424 0452110 1991-01-25 1371 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-25
Case Closed 1991-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-02-08
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 4
13905518 0452110 1983-03-23 1371 LEXINGTON RD, Louisville, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-23
Case Closed 1983-06-21

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-06-13
Abatement Due Date 1983-06-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-06-13
Abatement Due Date 1983-06-20
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1983-06-13
Abatement Due Date 1983-06-20
Nr Instances 1

Sources: Kentucky Secretary of State