Search icon

THE DISTRIBUTION CENTER, LLC

Company Details

Name: THE DISTRIBUTION CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Apr 2001 (24 years ago)
Organization Date: 09 Apr 2001 (24 years ago)
Last Annual Report: 29 Apr 2008 (17 years ago)
Managed By: Members
Organization Number: 0513870
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1439 DIXIE HWY, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY E. DAVIS Registered Agent

Manager

Name Role
Jeffrey E Davis Manager

Signature

Name Role
JEFFREY E DAVIS Signature

Organizer

Name Role
JEFFREY E. DAVIS Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-04-29
Annual Report 2007-04-02
Statement of Change 2007-03-29
Principal Office Address Change 2007-03-29
Annual Report 2006-03-29
Annual Report 2005-06-22
Annual Report 2003-06-24
Annual Report 2002-04-09
Articles of Organization 2001-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307556670 0452110 2004-04-15 CEDAR GROVE BUSINESS CENTER, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-04-15
Case Closed 2004-04-15
305062945 0452110 2002-03-27 649 OMEGA PKWY, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-03-27
Case Closed 2002-03-27

Sources: Kentucky Secretary of State