Search icon

EAGLE MANUFACTURING COMPANY, L.L.C.

Company Details

Name: EAGLE MANUFACTURING COMPANY, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 19 Apr 2001 (24 years ago)
Authority Date: 19 Apr 2001 (24 years ago)
Last Annual Report: 19 Mar 2005 (20 years ago)
Organization Number: 0514454
Principal Office: 7100 INDUSRIAL ROAD, FLORENCE, KY 410422908
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
LINDA HASEN FRATZ Manager
JIM MCINTOSH Manager
FRANK HASEN FRATZ Manager
JACK ALLEN Manager
JIM JARRELL Manager

Organizer

Name Role
EDWARD MCGREGOR Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Annual Report 2005-03-19
Annual Report 2004-07-12
Annual Report 2003-08-13
Annual Report 2002-07-01
Application for Certificate of Authority 2001-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915837 0452110 2003-10-15 7100 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-11-10
Case Closed 2004-03-15

Related Activity

Type Referral
Activity Nr 202367777
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101025 L01
Issuance Date 2003-12-12
Abatement Due Date 2003-12-24
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 4
Nr Exposed 100
Related Event Code (REC) Referral
306522939 0452110 2003-09-22 7100 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-30
Case Closed 2004-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2003-12-08
Abatement Due Date 2004-01-12
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-12-08
Abatement Due Date 2003-12-26
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002B
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 2003-12-08
Abatement Due Date 2003-12-26
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-12-08
Abatement Due Date 2003-12-26
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-12-08
Abatement Due Date 2003-12-26
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2003-12-08
Abatement Due Date 2003-12-12
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2003-12-08
Abatement Due Date 2003-12-26
Nr Instances 1
Nr Exposed 5
123791188 0452110 1995-03-01 7100 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-02
Case Closed 1995-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1995-04-06
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1995-04-06
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-04-06
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-04-06
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 10
Gravity 01

Sources: Kentucky Secretary of State