Search icon

ADIOS GB LLC

Company Details

Name: ADIOS GB LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1998 (26 years ago)
Organization Date: 18 Dec 1998 (26 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0466310
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: PO BOX 30, 6581 BALLARDSVILLE RD, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY

Manager

Name Role
JANICE M HELSON Manager
TIMOTHY D HELSON Manager

Organizer

Name Role
TIMOTHY D. HELSON Organizer

Registered Agent

Name Role
TIMOTHY D. HELSON Registered Agent

Former Company Names

Name Action
GOLDEN BRANDS, LLC Old Name
GB HOLDINGS, LLC Old Name
GOLDEN BRANDS, INC. Merger

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-05
Annual Report 2022-06-24
Registered Agent name/address change 2021-06-18
Principal Office Address Change 2021-06-18
Annual Report 2021-06-18
Annual Report 2020-06-19
Annual Report 2019-06-23
Annual Report 2018-06-26
Annual Report 2017-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311299036 0452110 2008-04-04 2520 SEVENTH ST RD, LOUISVILLE, KY, 40308
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-04
Case Closed 2008-06-11

Related Activity

Type Inspection
Activity Nr 310661822

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2008-05-27
Abatement Due Date 2008-06-02
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
307075515 0452110 2003-10-06 2520 SEVENTH ST, LOUISVILLE, KY, 40201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-10-09
Case Closed 2003-12-01

Related Activity

Type Complaint
Activity Nr 204239925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2003-10-29
Abatement Due Date 2003-11-10
Current Penalty 1575.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 6
124602087 0452110 1996-01-26 2520 SEVENTH ST, LOUISVILLE, KY, 40201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-30
Case Closed 1996-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1996-03-01
Abatement Due Date 1996-03-13
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1996-03-01
Abatement Due Date 1996-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-03-01
Abatement Due Date 1996-03-13
Nr Instances 1
Nr Exposed 71
112346507 0452110 1991-05-07 2520 SEVENTH ST, LOUISVILLE, KY, 40201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-07
Case Closed 1991-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-06-21
Abatement Due Date 1991-07-11
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-06-21
Abatement Due Date 1991-07-03
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1991-06-21
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1991-06-21
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 A02 IV
Issuance Date 1991-06-21
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1991-06-21
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-06-21
Abatement Due Date 1991-07-25
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-06-21
Abatement Due Date 1991-09-01
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
STIC/BSSC Inactive 16.04 $0 $40,000 80 0 2010-07-30 Prelim

Sources: Kentucky Secretary of State