Search icon

THE TORBITT & CASTLEMAN COMPANY, LLC

Headquarter

Company Details

Name: THE TORBITT & CASTLEMAN COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
File Date: 30 Jan 2001 (24 years ago)
Authority Date: 30 Jan 2001 (24 years ago)
Last Annual Report: 28 Jun 2005 (20 years ago)
Organization Number: 0509713
Principal Office: ATTN: S.K. LAUX, 800 MARKET STREET, PO BOX 618, ST. LOUIS, MO 63188-0618
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of THE TORBITT & CASTLEMAN COMPANY, LLC, MINNESOTA a0dbd79e-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE TORBITT & CASTLEMAN COMPANY, LLC, ILLINOIS LLC_00347426 ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
PAUL GURTLER Organizer

Member

Name Role
T & C Financial Incorporated Member
Jen Acquistion Corporation Member

Former Company Names

Name Action
TORBITT, LLC Old Name

Filings

Name File Date
Certificate of Withdrawal 2006-06-12
Annual Report 2005-06-28
Annual Report 2003-08-29
Annual Report 2002-06-07
Annual Report 2002-06-07
Principal Office Address Change 2002-04-22
Amendment 2001-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104292792 0452110 1989-06-08 HWY 146, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1989-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1989-06-29
Abatement Due Date 1989-07-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-29
Abatement Due Date 1989-08-02
Nr Instances 1
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-06-29
Abatement Due Date 1989-08-02
Nr Instances 1
Nr Exposed 50
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-29
Abatement Due Date 1989-08-02
Nr Instances 1
Nr Exposed 50

Sources: Kentucky Secretary of State