Search icon

OLDE SOUTH CANDLE COMPANY, L.L.C.

Company Details

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

Registered Agent

Name Role
MVP INTERNATIONAL INC. Registered Agent

Member

Name Role
MARY PROPES Member

Organizer

Name Role
MVP INTERNATIONAL, INC. Organizer

Former Company Names

Name Action
ASCENSE BRANDS, INC. Old Name
MVP GROUP INTERNATIONAL, INC. Old Name
OLDE SOUTH CANDLE COMPANY, L.L.C. Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315493882 0452110 2011-10-17 3399 STATE ROUTE 45 NORTH, MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-10-17
Case Closed 2014-06-18

Related Activity

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

Financial Incentive

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