Search icon

HALEY-DANIELS LLC

Company Details

Name: HALEY-DANIELS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2001 (24 years ago)
Organization Date: 03 May 2001 (24 years ago)
Last Annual Report: 30 Jun 2011 (14 years ago)
Managed By: Managers
Organization Number: 0514899
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 119 N BROADWAY, BEREA, KY 40403
Place of Formation: KENTUCKY

Manager

Name Role
Douglas R. Haley Manager

Organizer

Name Role
DOUGLAS R. HALEY Organizer

Registered Agent

Name Role
DOUGLAS R. HALEY Registered Agent

Filings

Name File Date
Dissolution 2011-12-29
Annual Report 2011-06-30
Annual Report 2010-09-17
Annual Report 2009-09-08
Annual Report 2008-05-01
Annual Report 2007-05-22
Annual Report 2006-06-15
Annual Report 2005-07-30
Annual Report 2004-07-30
Annual Report 2003-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083097 0452110 2004-02-25 119 N BROADWAY, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-25
Case Closed 2005-08-29

Related Activity

Type Complaint
Activity Nr 204241301
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01
Issuance Date 2004-04-01
Abatement Due Date 2004-04-13
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2004-04-14
Final Order 2005-05-31
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2004-04-01
Abatement Due Date 2004-04-20
Contest Date 2004-04-14
Final Order 2005-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 2004-04-01
Abatement Due Date 2004-05-04
Contest Date 2004-04-14
Final Order 2005-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-04-01
Abatement Due Date 2004-04-13
Contest Date 2004-04-14
Final Order 2005-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-04-01
Abatement Due Date 2004-05-04
Contest Date 2004-04-14
Final Order 2005-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2004-04-01
Abatement Due Date 2004-04-20
Contest Date 2004-04-14
Final Order 2005-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-04-01
Abatement Due Date 2004-04-07
Contest Date 2004-04-14
Final Order 2005-05-31
Nr Instances 1
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2004-04-01
Abatement Due Date 2004-04-07
Contest Date 2004-04-14
Final Order 2005-05-31
Nr Instances 5
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 J01 II
Issuance Date 2004-04-01
Abatement Due Date 2004-04-07
Contest Date 2004-04-14
Final Order 2005-05-31
Nr Instances 4
Nr Exposed 3
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-04-01
Abatement Due Date 2004-04-13
Contest Date 2004-04-14
Final Order 2005-05-31
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State