Search icon

MICAH GROUP, LLC

Headquarter

Company Details

Name: MICAH GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1998 (26 years ago)
Organization Date: 15 Dec 1998 (26 years ago)
Last Annual Report: 30 Sep 2020 (5 years ago)
Managed By: Managers
Organization Number: 0466089
Principal Office: 2764 PLEASANT ROAD SUITE A PMB 863, FORT MILL, SC 29708
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MICAH GROUP, LLC, ILLINOIS LLC_00684678 ILLINOIS
Headquarter of MICAH GROUP, LLC, FLORIDA M02000003079 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICAH GROUP, LLC RETIREMENT PLAN 2019 522166182 2020-02-27 MICAH GROUP, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 389 WALLER AVENUE - SUITE 210, LEXINGTON, KY, 40504
MICAH GROUP, LLC RETIREMENT PLAN 2018 522166182 2019-10-15 MICAH GROUP, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 389 WALLER AVENUE - SUITE 210, LEXINGTON, KY, 40504
MICAH GROUP, LLC RETIREMENT PLAN 2017 522166182 2019-10-15 MICAH GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 389 WALLER AVENUE - SUITE 210, LEXINGTON, KY, 40504
MICAH GROUP, LLC RETIREMENT PLAN 2016 522166182 2017-10-16 MICAH GROUP, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 389 WALLER AVENUE - SUITE 210, LEXINGTON, KY, 40504
MICAH GROUP, LLC RETIREMENT PLAN 2015 522166182 2016-10-14 MICAH GROUP, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 389 WALLER AVENUE - SUITE 210, LEXINGTON, KY, 40504
MICAH GROUP, LLC RETIREMENT PLAN 2014 522166182 2015-10-12 MICAH GROUP, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 389 WALLER AVENUE - SUITE 210, LEXINGTON, KY, 40504
MICAH GROUP, LLC RETIREMENT PLAN 2013 522166182 2014-10-13 MICAH GROUP, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 389 WALLER AVENUE - SUITE 210, LEXINGTON, KY, 40504
MICAH GROUP, LLC RETIREMENT PLAN 2012 522166182 2013-10-13 MICAH GROUP, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 389 WALLER AVENUE - SUITE 210, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2013-10-13
Name of individual signing AARON JAMISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-13
Name of individual signing AARON JAMISON
Valid signature Filed with authorized/valid electronic signature
MICAH GROUP, LLC RETIREMENT PLAN 2011 522166182 2012-10-15 MICAH GROUP, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 389 WALLER AVENUE - SUITE 210, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 522166182
Plan administrator’s name MICAH GROUP, LLC
Plan administrator’s address 389 WALLER AVENUE - SUITE 210, LEXINGTON, KY, 40504
Administrator’s telephone number 8592607760

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing AARON JAMISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing AARON JAMISON
Valid signature Filed with authorized/valid electronic signature
MICAH GROUP, LLC RETIREMENT PLAN 2010 522166182 2011-10-14 MICAH GROUP, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 746 WESTLAND DRIVE - SUITE 110, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 522166182
Plan administrator’s name MICAH GROUP, LLC
Plan administrator’s address 746 WESTLAND DRIVE - SUITE 110, LEXINGTON, KY, 40504
Administrator’s telephone number 8592607760

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing AARON JAMISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing AARON JAMISON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/05/20101005091359P030003363522001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 562000
Sponsor’s telephone number 8592607760
Plan sponsor’s address 746 WESTLAND DRIVE - SUITE 110, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 522166182
Plan administrator’s name MICAH GROUP, LLC
Plan administrator’s address 746 WESTLAND DRIVE - SUITE 110, LEXINGTON, KY, 40504
Administrator’s telephone number 8592607760

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing AARON JAMISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing AARON JAMISON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Manager

Name Role
AARON M JAMISON Manager

Organizer

Name Role
AARON JAMISON Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-09-30
Sixty Day Notice Return 2020-08-24
Sixty Day Notice Return 2019-10-18
Principal Office Address Change 2019-10-08
Annual Report 2019-10-08
Annual Report 2018-10-15
Sixty Day Notice Return 2018-08-16
Registered Agent name/address change 2018-02-07
Annual Report 2017-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA859J05008 2010-09-01 2010-12-30 2010-12-30
Unique Award Key CONT_AWD_VA859J05008_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MOLD ABATEMENT AT MARIETTA NATIONAL CEMETERY LODGE
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes Y243: CONSTRUCT/POLLUTE ABATEMENT & CONTR

Recipient Details

Recipient MICAH GROUP, LLC
UEI X4BHAB9NYBL7
Legacy DUNS 090014965
Recipient Address 746 WESTLAND DRIVE STE 110, LEXINGTON, 405041005, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339298044 0420100 2013-07-09 1108 VETERANS DRIVE, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-07-09
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2013-09-12

Related Activity

Type Inspection
Activity Nr 929864
Safety Yes
Type Inspection
Activity Nr 917519
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 III D 1
Issuance Date 2013-08-29
Abatement Due Date 2013-09-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-25
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(iii)(D)(1): All equipment grounding conductors were not tested for continuity and were not electrically continuous. a) 1101 Veterans Drive - On or about 7/9/13, employees were exposed to electrical hazards when ground prong was missing on extension cord. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
339175192 0420100 2013-07-09 1101 VETERANS DR, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-07-09
Emphasis P: FEDCONST, L: FEDCONST
Case Closed 2013-09-12

Related Activity

Type Inspection
Activity Nr 929804
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-08-30
Abatement Due Date 2013-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) (a) On or about 7/9/2013, the Micah Group was working at the VA Medical Center located at 1101 Veterans Dr in Lexington, KY and did not have a copy of thier written hazard communication program on site. Without proper information on hazardous materials, employees could mis-handle hazardous materials and expose themselves to allergic reactions, skin and respiratory irritations. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2013-08-30
Abatement Due Date 2013-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The written hazard communication program did not include a list of the hazardous chemicals known to be present using an identity that was referenced on the appropriate material safety data sheet: (Construction Reference: 1926.59) (a) On or about 7/9/2013, at the VA Medical Center located at 1101 Veterans Dr in Lexington, KY, in the 5th floor mechanical room of the main building, employees were exposed to various hazardous materials (to include but limited to paints, flammables, adhesives, and cleaners) for which the employer did not have a chemical inventory list of all materials used on site by employees. Without proper information on hazardous materials employees could mis-handle hazardous materials and expose themselves to bodily injury, and/or disease, allergic reactions, and various irritations both internal and external. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).

Sources: Kentucky Secretary of State