Search icon

ANSON INDUSTRIES, LLC

Company Details

Name: ANSON INDUSTRIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Dec 1998 (26 years ago)
Organization Date: 22 Dec 1998 (26 years ago)
Last Annual Report: 21 Mar 2003 (22 years ago)
Managed By: Members
Organization Number: 0466537
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7611 PORT ROAD, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Member

Name Role
JOHN R ANSON Member

Organizer

Name Role
CHRISTOPHER M. GEORGE Organizer

Filings

Name File Date
Agent Resignation 2005-02-17
Annual Report 2003-05-12
Reinstatement 2002-12-10
Statement of Change 2002-12-10
Administrative Dissolution Return 2002-11-01
Administrative Dissolution 2002-11-01
Agent Resignation 2002-09-05
Annual Report 2002-07-01
Annual Report 2001-11-05
Principal Office Address Change 2001-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312212624 0452110 2008-08-19 140 ROCHESTER DR, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-08-19
Case Closed 2008-08-19
305363848 0452110 2002-09-18 7611 PORT ROAD, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-09-18
Case Closed 2002-09-18
303158125 0452110 2000-03-16 1726 MELLWOOD AVENUE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-16
Case Closed 2000-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-05-24
Abatement Due Date 2000-06-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 100
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2000-05-24
Abatement Due Date 2000-06-06
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2000-05-24
Abatement Due Date 2000-06-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
123807695 0452110 1993-12-06 1726 MELLWOOD AVENUE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-05-18
Case Closed 2011-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1994-06-01
Abatement Due Date 1994-06-07
Current Penalty 800.0
Initial Penalty 900.0
Contest Date 1994-06-09
Final Order 1994-12-08
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1994-06-01
Abatement Due Date 1994-06-07
Final Order 1994-12-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1994-06-01
Abatement Due Date 1994-06-07
Final Order 1994-12-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1994-06-01
Abatement Due Date 1994-06-13
Final Order 1994-12-08
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E02
Issuance Date 1994-06-01
Abatement Due Date 1994-06-13
Final Order 1994-12-08
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-06-01
Abatement Due Date 1994-06-07
Final Order 1994-12-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1994-06-01
Abatement Due Date 1994-06-07
Final Order 1994-12-08
Nr Instances 1
Nr Exposed 1
Gravity 01
123812448 0452110 1993-06-09 1726 MELLWOOD AVENUE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-10
Case Closed 2011-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1993-07-16
Abatement Due Date 1993-08-18
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1993-07-16
Abatement Due Date 1993-08-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1993-07-16
Abatement Due Date 1993-08-18
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1993-07-16
Abatement Due Date 1993-08-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1993-07-16
Abatement Due Date 1993-08-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B02 III
Issuance Date 1993-07-16
Abatement Due Date 1993-06-09
Nr Instances 1
Nr Exposed 1
Gravity 00
112342407 0452110 1990-07-13 1726 MELLWOOD AVENUE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-16
Case Closed 2011-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-08-10
Abatement Due Date 1990-09-20
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1990-08-28
Final Order 1990-10-26
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-08-10
Abatement Due Date 1990-09-20
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1990-08-28
Final Order 1990-10-26
Nr Instances 2
Nr Exposed 6
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1990-08-10
Abatement Due Date 1990-07-13
Contest Date 1990-08-28
Final Order 1990-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1990-08-10
Abatement Due Date 1990-08-16
Contest Date 1990-08-28
Final Order 1990-10-26
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State