Search icon

LOUIS TRAUTH DAIRY, LLC

Company Details

Name: LOUIS TRAUTH DAIRY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2000 (25 years ago)
Authority Date: 09 Feb 2000 (25 years ago)
Last Annual Report: 12 Jun 2008 (17 years ago)
Organization Number: 0489109
Principal Office: 2515 MCKINNEY AVE STE 1200, DALLAS, TX 75201
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
STEVEN J KEMPS Signature
RACHAEL A GONZALEZ Signature

Manager

Name Role
RACHAEL A GONZALEZ Manager

Organizer

Name Role
MICHELLE P. GOOLSBY-MANAGER Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2008-12-24
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-12
Annual Report 2007-06-25
Annual Report 2006-06-20
Annual Report 2005-06-28
Annual Report 2003-08-28
Statement of Change 2002-07-29
Annual Report 2002-07-19
Annual Report 2001-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311158737 0452110 2007-10-04 16 W 11TH ST, NEWPORT, KY, 41071
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-10-04
Case Closed 2007-10-04

Related Activity

Type Complaint
Activity Nr 206341950
Safety Yes
303748156 0452110 2000-10-10 16 W 11TH ST, NEWPORT, KY, 41071
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-10-10
Case Closed 2000-10-10
302747845 0452110 1999-09-30 16 W 11TH ST, NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-12-05
Case Closed 2000-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2000-03-02
Abatement Due Date 2000-03-10
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2000-03-02
Abatement Due Date 2000-03-31
Nr Instances 1
Nr Exposed 359
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2000-03-02
Abatement Due Date 2000-03-31
Nr Instances 1
Nr Exposed 300
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 2000-03-02
Abatement Due Date 2000-03-31
Nr Instances 3
Nr Exposed 50
124600479 0452110 1993-01-31 16 W 11TH ST, NEWPORT, KY, 41071
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-01-31
Case Closed 1994-03-09

Related Activity

Type Complaint
Activity Nr 70262563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-02-25
Abatement Due Date 1994-03-09
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19100146 C04
Issuance Date 1994-02-25
Abatement Due Date 1994-03-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State