Search icon

LUXMARK LLC

Company Details

Name: LUXMARK LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 26 Jul 1999 (26 years ago)
Authority Date: 26 Jul 1999 (26 years ago)
Last Annual Report: 08 Mar 2003 (22 years ago)
Organization Number: 0477758
Principal Office: 127 BLACKSTONE DRIVE, DANVILLE, CA 94506
Place of Formation: CALIFORNIA

Manager

Name Role
WILLIAM FONG Manager
NORMAN ROBB Manager

Organizer

Name Role
WILLIAM FONG Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Annual Report 2003-04-02
Annual Report 2002-08-28
Annual Report 2001-06-27
Annual Report 2000-08-09
Application for Certificate of Authority 1999-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303751432 0452110 2001-06-07 3500 ROUTE 1099, HICKMAN, KY, 42050
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2001-09-12
Case Closed 2002-01-10

Related Activity

Type Complaint
Activity Nr 203127790
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Nr Instances 6
Nr Exposed 2
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 2
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Nr Instances 6
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2001-09-24
Abatement Due Date 2001-10-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 M02
Issuance Date 2001-09-24
Abatement Due Date 2001-10-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State