Search icon

TBA LLC

Company Details

Name: TBA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 23 Nov 1999 (25 years ago)
Organization Date: 23 Nov 1999 (25 years ago)
Last Annual Report: 08 Aug 2012 (13 years ago)
Managed By: Members
Organization Number: 0483927
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 6700 ENTERPRISE DRIVE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TBA, LLC PROFIT SHARING AND 401(K) PLAN 2013 610718739 2014-06-10 TBA, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5023670222
Plan sponsor’s address 6700 ENTERPRISE DRIVE, LOUISVILLE, KY, 40214

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing TODD HUBLAR
Valid signature Filed with authorized/valid electronic signature
TBA, LLC PROFIT SHARING AND 401(K) PLAN 2012 610718739 2013-10-01 TBA, LLC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 5023670222
Plan sponsor’s address 6700 ENTERPRISE DRIVE, LOUISVILLE, KY, 40214

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing TODD HUBLAR
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Thomas W Brooks, Sr Member
Amy Schutz Member

Organizer

Name Role
THOMAS W. BROOKS, SR. Organizer

Registered Agent

Name Role
THOMAS W. BROOKS, SR. Registered Agent

Former Company Names

Name Action
TBA ACQUISITION LLC Old Name
T. B. A., INCORPORATED Merger

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-08-08
Annual Report 2011-07-05
Annual Report 2010-06-28
Annual Report 2009-10-19
Annual Report 2008-07-03
Annual Report 2007-07-18
Amendment 2006-04-17
Annual Report 2006-02-22
Annual Report 2005-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613235 0452110 2008-11-25 6702 ENTERPRISE DR, LOUISVILLE, KY, 40214
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-12-01
Case Closed 2009-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150101
Issuance Date 2008-12-12
Abatement Due Date 2008-12-24
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2008-12-12
Abatement Due Date 2008-12-18
Current Penalty 1400.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 50
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M05 III
Issuance Date 2008-12-12
Abatement Due Date 2008-12-18
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 25
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2008-12-12
Abatement Due Date 2008-12-18
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 25
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-12-12
Abatement Due Date 2008-12-01
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 150
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-12-12
Abatement Due Date 2008-12-24
Current Penalty 334.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 80
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2008-12-12
Abatement Due Date 2008-12-18
Current Penalty 333.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 150
Citation ID 02003
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2008-12-12
Abatement Due Date 2009-01-02
Current Penalty 333.0
Initial Penalty 2100.0
Nr Instances 3
Nr Exposed 150
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2008-12-12
Abatement Due Date 2008-12-24
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2008-12-12
Abatement Due Date 2009-01-02
Nr Instances 50
Nr Exposed 50
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2008-12-12
Abatement Due Date 2008-12-01
Nr Instances 1
Nr Exposed 80
Citation ID 02007
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2008-12-12
Abatement Due Date 2009-01-02
Nr Instances 1
Nr Exposed 80

Sources: Kentucky Secretary of State