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 (a year 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

Organizer

Name Role
TIMOTHY D. HELSON Organizer

Manager

Name Role
JANICE M HELSON Manager
TIMOTHY D HELSON Manager

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
Principal Office Address Change 2021-06-18
Registered Agent name/address change 2021-06-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-04
Type:
Prog Related
Address:
2520 SEVENTH ST RD, LOUISVILLE, KY, 40308
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-06
Type:
Complaint
Address:
2520 SEVENTH ST, LOUISVILLE, KY, 40201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-01-26
Type:
Planned
Address:
2520 SEVENTH ST, LOUISVILLE, KY, 40201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-07
Type:
Planned
Address:
2520 SEVENTH ST, LOUISVILLE, KY, 40201
Safety Health:
Safety
Scope:
Complete

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