Search icon

JACKSON FURNITURE OF DANVILLE, LLC

Company Details

Name: JACKSON FURNITURE OF DANVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 22 Dec 1998 (26 years ago)
Organization Date: 22 Dec 1998 (26 years ago)
Last Annual Report: 02 May 2001 (24 years ago)
Managed By: Managers
Organization Number: 0466556
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 259 STEWARTS LANE, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Manager

Name Role
Dean M. Vonderheide Manager
Ronald J. Thyen Manager
Douglas A. Habig Manager
James C. Thyen Manager

Organizer

Name Role
BASIL TURBYFILL Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
JACKSON FURNITURE OF DANVILLE, LLC Merger
KIMBALL KENTUCKY, INC. Merger
BTF, LLC Old Name
JACKSON FURNITURE OF DANVILLE, INC. Merger
FLEXCEL, INC. Old Name
JACKSON OF DANVILLE II, INC. Merger
KIMBALL INTERNATIONAL MANUFACTURING, INC. Old Name

Assumed Names

Name Status Expiration Date
JACKSON OF DANVILLE Inactive 2004-12-16

Filings

Name File Date
Annual Report 2001-06-05
Amended and Restated Articles 2000-08-25
Statement of Change 2000-08-25
Annual Report 2000-06-27
Statement of Change 2000-06-02
Certificate of Assumed Name 1999-12-16
Articles of Merger 1999-11-02
Annual Report 1999-07-16
Articles of Merger 1998-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304287287 0452110 2001-03-07 STEWARTS LANE INDUS PK, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-12
Case Closed 2001-03-12
112338959 0452110 1991-02-28 STEWARTS LANE INDUS PK, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-28
Case Closed 1991-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1991-03-08
Abatement Due Date 1991-03-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 B06
Issuance Date 1991-03-08
Abatement Due Date 1991-03-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-14
Nr Instances 3
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-14
Nr Instances 1
Nr Exposed 1
104275524 0452110 1987-01-12 STEWARTS LANE INDUS PK, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-13
Case Closed 1987-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-02-19
Abatement Due Date 1987-03-06
Current Penalty 1.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1987-02-19
Abatement Due Date 1987-02-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1987-02-19
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 15
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1987-02-19
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1987-02-19
Abatement Due Date 1987-02-23
Current Penalty 1.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 15
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1987-02-19
Abatement Due Date 1987-02-27
Current Penalty 1.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 15
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-02-19
Abatement Due Date 1987-02-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-02-19
Abatement Due Date 1987-02-19
Nr Instances 1
Nr Exposed 3
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100215 D01
Issuance Date 1987-02-19
Abatement Due Date 1987-02-08
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1987-02-19
Abatement Due Date 1987-02-08
Nr Instances 2
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 M12
Issuance Date 1987-02-19
Abatement Due Date 1987-03-06
Nr Instances 1
Nr Exposed 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-19
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 81
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-02-19
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 81
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-02-19
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 81
Citation ID 02003D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-19
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 75

Sources: Kentucky Secretary of State