Search icon

T&WA OF LANSING, LLC

Company Details

Name: T&WA OF LANSING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2000 (24 years ago)
Organization Date: 29 Dec 2000 (24 years ago)
Last Annual Report: 23 Feb 2010 (15 years ago)
Managed By: Managers
Organization Number: 0507960
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Organizer

Name Role
TOMMIE BURNS JR Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
John Canon Manager

Former Company Names

Name Action
(NQ) WHEEL ASSEMBLIES INC. Merger
T&WA OF PARIS, LLC Merger
BDH GROUP, INC. Merger
T&WA OF LANSING, LLC Merger
T&WA OF GEORGETOWN, LLC Old Name
T&WA OF MICHIGAN, LLC Old Name
T&WA OF KENTUCKY, LLC Old Name
T&WA OF LANSING, INC. Merger
T&WA OF GEORGETOWN, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Annual Report 2010-02-23
Annual Report 2009-02-02
Principal Office Address Change 2008-11-07
Annual Report 2008-07-16
Registered Agent name/address change 2008-02-14
Annual Report 2007-05-03
Annual Report 2006-06-05
Annual Report 2005-04-21
Annual Report 2003-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307563262 0452110 2004-07-13 160 CLEVELAND DR, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-13
Case Closed 2004-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2004-08-12
Abatement Due Date 2004-08-24
Nr Instances 1
Nr Exposed 2
305362519 0452110 2002-09-17 160 CLEVELAND DR, PARIS, KY, 40361
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-09-24
Case Closed 2002-11-08

Related Activity

Type Complaint
Activity Nr 203133020
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-10-07
Abatement Due Date 2002-11-01
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 16
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2002-10-07
Abatement Due Date 2002-11-01
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State