Search icon

LFG, LLC

Company Details

Name: LFG, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 28 Dec 1998 (26 years ago)
Organization Date: 28 Dec 1998 (26 years ago)
Last Annual Report: 28 May 1999 (26 years ago)
Managed By: Managers
Organization Number: 0466750
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 596 TRIPORT ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Manager

Name Role
R William Nett Jr Manager
James L Peyton Manager

Organizer

Name Role
JAMES L. PEYTON Organizer

Registered Agent

Name Role
R. WILLIAM NETT, JR. Registered Agent

Former Company Names

Name Action
GEARS, LLC Old Name
LFG, INC. Merger

Filings

Name File Date
Articles of Merger 1999-12-14
Annual Report 1999-06-22
Statement of Change 1999-05-27
Articles of Merger 1998-12-29
Articles of Organization 1998-12-28
Annual Report 1998-06-25
Statement of Change 1998-06-08
Amendment 1997-08-06
Annual Report 1996-07-01
Statement of Change 1996-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310577192 0452110 2007-01-24 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-01-24
Case Closed 2007-01-24

Sources: Kentucky Secretary of State