Search icon

TRACE CREEK, LLC

Company Details

Name: TRACE CREEK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Jul 2000 (25 years ago)
Organization Date: 14 Jul 2000 (25 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0497794
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: 204 MARKET STREET, VANCEBURG, KY 41179
Place of Formation: KENTUCKY

Manager

Name Role
Sanford Howard Manager

Registered Agent

Name Role
JOHN M. HOLDER Registered Agent

Organizer

Name Role
SANFORD HOWARD Organizer

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-06-30
Annual Report 2022-06-16
Annual Report 2021-06-24
Annual Report 2020-06-10
Annual Report 2019-05-30
Annual Report 2018-06-20
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313187890 0452110 2009-08-12 201 17TH STREET, ASHLAND, KY, 41101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-08-12
Case Closed 2009-09-30

Related Activity

Type Referral
Activity Nr 202846226
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-09-03
Abatement Due Date 2009-08-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State