Search icon

H.R. HURT, LLC

Company Details

Name: H.R. HURT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1999 (26 years ago)
Organization Date: 30 Sep 1999 (26 years ago)
Last Annual Report: 25 Aug 2017 (8 years ago)
Managed By: Members
Organization Number: 0481145
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6523 HARRODS VIEW CIRCLE, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Member

Name Role
H RANDOLPH HURT Member

Organizer

Name Role
H. R. HURT Organizer

Registered Agent

Name Role
H.R. HURT, LLC Registered Agent

Former Company Names

Name Action
HURT COMPANIES, LLC Old Name
COPY BOY, INC. Merger

Assumed Names

Name Status Expiration Date
HURT PRINTING COPY BOY, TOO! Inactive -
RUSH PRINTING Inactive -
HURT PRINTING Inactive 2009-10-20

Filings

Name File Date
Sixty Day Notice Return 2018-10-23
Administrative Dissolution 2018-10-16
Annual Report Return 2018-08-09
Registered Agent name/address change 2017-10-17
Annual Report 2017-08-25
Sixty Day Notice Return 2017-08-24
Annual Report 2016-09-01
Annual Report 2015-08-12
Annual Report 2014-06-30
Annual Report 2013-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18607101 0452110 1986-10-01 518 W. MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-10-01
Case Closed 1986-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1986-10-27
Abatement Due Date 1986-11-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-10-27
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-10-22
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-10-27
Abatement Due Date 1986-11-06
Nr Instances 4
Nr Exposed 4
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1986-10-24
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 20
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F01 I
Issuance Date 1986-10-27
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 20
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 F01 II
Issuance Date 1986-10-27
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 20
Citation ID 02004D
Citaton Type Other
Standard Cited 19101200 F01 III
Issuance Date 1986-10-27
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 20
Citation ID 02004E
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 1986-10-27
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 20
Citation ID 02004F
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-10-27
Abatement Due Date 1986-11-20
Nr Instances 2
Nr Exposed 20
Citation ID 02004G
Citaton Type Other
Standard Cited 19101200 G02 IC
Issuance Date 1986-10-27
Abatement Due Date 1986-12-15
Nr Instances 5
Nr Exposed 6
Citation ID 02004H
Citaton Type Other
Standard Cited 19101200 G02 V
Issuance Date 1986-10-27
Abatement Due Date 1986-12-15
Nr Instances 6
Nr Exposed 6
Citation ID 02004I
Citaton Type Other
Standard Cited 19101200 G02 VI
Issuance Date 1986-10-27
Abatement Due Date 1986-12-15
Nr Instances 2
Nr Exposed 6
Citation ID 02004J
Citaton Type Other
Standard Cited 19101200 G02 XI
Issuance Date 1986-10-27
Abatement Due Date 1986-12-15
Nr Instances 3
Nr Exposed 6
Citation ID 02004K
Citaton Type Other
Standard Cited 19101200 G03
Issuance Date 1986-10-27
Abatement Due Date 1986-12-15
Nr Instances 5
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-10-27
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 20

Sources: Kentucky Secretary of State