Name: | OLDE SOUTH CANDLE COMPANY, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2000 (25 years ago) |
Organization Date: | 16 Jun 2000 (25 years ago) |
Last Annual Report: | 25 Oct 2005 (19 years ago) |
Managed By: | Members |
Organization Number: | 0496284 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 112 INDUSTRIAL AVE., MAYVFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MVP INTERNATIONAL INC. | Registered Agent |
Name | Role |
---|---|
MARY PROPES | Member |
Name | Role |
---|---|
MVP INTERNATIONAL, INC. | Organizer |
Name | Action |
---|---|
ASCENSE BRANDS, INC. | Old Name |
MVP GROUP INTERNATIONAL, INC. | Old Name |
OLDE SOUTH CANDLE COMPANY, L.L.C. | Merger |
Name | File Date |
---|---|
Annual Report | 2005-10-25 |
Annual Report | 2003-08-27 |
Principal Office Address Change | 2003-06-06 |
Statement of Change | 2003-06-06 |
Reinstatement | 2003-04-30 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2002-07-01 |
Annual Report | 2002-07-01 |
Annual Report | 2001-05-24 |
Articles of Organization | 2000-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315493882 | 0452110 | 2011-10-17 | 3399 STATE ROUTE 45 NORTH, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207651670 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A02 |
Issuance Date | 2012-03-01 |
Abatement Due Date | 2012-03-13 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2012-03-01 |
Abatement Due Date | 2012-03-13 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 E02 |
Issuance Date | 2012-03-01 |
Abatement Due Date | 2012-03-13 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100303 B07I |
Issuance Date | 2012-03-01 |
Abatement Due Date | 2012-03-13 |
Nr Instances | 1 |
Nr Exposed | 6 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 12.81 | $2,558,000 | $515,000 | 110 | 16 | 2013-02-28 | Final |
KBI - Kentucky Business Investment | Inactive | 12.02 | $5,249,400 | $2,000,000 | 0 | 150 | 2013-01-31 | Prelim |
KREDA - Kentucky Rural Economic Development Act | Inactive | 10.33 | $2,907,408 | $1,100,000 | 79 | 50 | 2008-03-27 | Final |
Sources: Kentucky Secretary of State