Search icon

TALIS, LLC

Company Details

Name: TALIS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Apr 2001 (24 years ago)
Organization Date: 11 Apr 2001 (24 years ago)
Last Annual Report: 22 Feb 2006 (19 years ago)
Managed By: Members
Organization Number: 0513995
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 2103 REYNOLDS LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Member

Name Role
Michael Talis Member
Rachel Talis Member

Registered Agent

Name Role
RACHEL TALIS Registered Agent

Signature

Name Role
MIKE TALIS Signature

Organizer

Name Role
RACHEL TALIS Organizer

Former Company Names

Name Action
DAMPERS EXPRESS, LLC Old Name

Assumed Names

Name Status Expiration Date
WHIZ AIR Inactive 2006-05-22

Filings

Name File Date
Administrative Dissolution 2007-11-01
Amendment 2006-10-06
Annual Report 2006-02-22
Annual Report 2005-02-23
Annual Report 2003-06-11
Annual Report 2002-06-05
Certificate of Assumed Name 2001-05-23
Articles of Organization 2001-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305908378 0452110 2002-11-25 2106 REYNOLDS RD, LOUISVILLE, KY, 40215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-25
Case Closed 2003-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2002-12-26
Abatement Due Date 2003-01-08
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03
Issuance Date 2002-12-26
Abatement Due Date 2003-01-08
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State