Search icon

ANSON STAMPING COMPANY, LLC

Company Details

Name: ANSON STAMPING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Dec 1998 (26 years ago)
Organization Date: 30 Dec 1998 (26 years ago)
Last Annual Report: 27 Mar 2003 (22 years ago)
Managed By: Members
Organization Number: 0467006
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

Manager

Name Role
John R Anson Manager

Organizer

Name Role
JOHN R. ANSON Organizer

Registered Agent

Name Role
JOHN R. ANSON Registered Agent

Former Company Names

Name Action
ANSON STAMPING COMPANY I, LLC Old Name
ANSON STAMPING COMPANY, INC. Merger

Filings

Name File Date
Annual Report 2003-06-17
Annual Report 2002-12-10
Annual Report 2001-11-05
Annual Report 2000-05-30
Annual Report 1999-08-24
Articles of Organization 1998-12-30
Articles of Merger 1998-12-30
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308389014 0452110 2005-01-21 7611 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2005-01-21
Case Closed 2005-01-21
305060584 0452110 2002-03-14 7611 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-03-22
Case Closed 2002-03-22

Related Activity

Type Complaint
Activity Nr 203130547
Safety Yes
303746028 0452110 2000-09-21 7611 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-10-06
Case Closed 2000-10-06

Related Activity

Type Complaint
Activity Nr 203125091
Safety Yes
303126890 0452110 2000-05-16 7611 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-05-26
Case Closed 2000-05-26

Related Activity

Type Accident
Activity Nr 101864619
302081906 0452110 1998-06-02 7611 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-06-10
Case Closed 1998-06-10

Related Activity

Type Accident
Activity Nr 101861755
302081914 0452110 1998-06-01 7611 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-06-10
Case Closed 1998-07-27

Related Activity

Type Accident
Activity Nr 101861755

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C03 IIIF
Issuance Date 1998-07-10
Abatement Due Date 1998-07-14
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 VIIA
Issuance Date 1998-07-10
Abatement Due Date 1998-07-14
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
301354288 0452110 1996-08-27 7611 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-08-30
Case Closed 1996-08-30

Related Activity

Type Complaint
Activity Nr 201841558
Safety Yes
301354254 0452110 1996-08-02 7611 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-08-30
Case Closed 1996-10-08

Related Activity

Type Accident
Activity Nr 101860468

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1996-09-24
Abatement Due Date 1996-08-30
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 14
Gravity 10
124611492 0452110 1996-03-29 7611 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-01
Case Closed 1996-05-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-04-22
Abatement Due Date 1996-04-01
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-04-22
Abatement Due Date 1996-04-01
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-04-22
Abatement Due Date 1996-03-29
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1996-04-22
Abatement Due Date 1996-05-02
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-04-22
Abatement Due Date 1996-04-01
Nr Instances 2
Nr Exposed 5
124600982 0452110 1994-03-04 7611 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-03-04
Case Closed 1994-04-12

Related Activity

Type Complaint
Activity Nr 70262621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-03-18
Abatement Due Date 1994-04-27
Nr Instances 1
Nr Exposed 100
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-03-18
Abatement Due Date 1994-04-13
Nr Instances 1
Nr Exposed 57
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1994-03-18
Abatement Due Date 1994-04-13
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1994-03-18
Abatement Due Date 1994-04-13
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-03-18
Abatement Due Date 1994-04-13
Nr Instances 1
Nr Exposed 100

Sources: Kentucky Secretary of State