Search icon

WHITLEY ENTERPRISES, LLC

Company Details

Name: WHITLEY ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1999 (26 years ago)
Organization Date: 24 Feb 1999 (26 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0469952
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: P.O. BOX 667, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY

Registered Agent

Name Role
PASCUAL R. WHITE, JR. Registered Agent

Organizer

Name Role
PASCUAL R. WHITE, JR. Organizer

Member

Name Role
Pascual R White, Jr Member

Former Company Names

Name Action
WHITE LUMBER SALES, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-08-14
Annual Report 2024-08-14
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-05-24
Annual Report 2020-06-11
Annual Report 2019-06-20
Annual Report 2018-06-14
Amendment 2018-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615347 0452110 2009-01-21 1441 W HWY 92, WILLIAMSBURG, KY, 40769
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-01-29
Case Closed 2009-04-20

Related Activity

Type Complaint
Activity Nr 206346967
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B06
Issuance Date 2009-02-12
Abatement Due Date 2009-03-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2009-02-12
Abatement Due Date 2009-03-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2009-02-12
Abatement Due Date 2009-03-11
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 201800303
Issuance Date 2009-02-12
Abatement Due Date 2009-03-11
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2009-02-12
Abatement Due Date 2009-03-11
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State