Search icon

PANDA PLASTICS LLC

Company Details

Name: PANDA PLASTICS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Jun 2001 (24 years ago)
Organization Date: 22 Jun 2001 (24 years ago)
Last Annual Report: 31 Oct 2006 (18 years ago)
Managed By: Members
Organization Number: 0518090
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1000 WEST ORMSBY AVENUE, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Member

Name Role
Kaye Durnell Member
Gerald L Durnell Member

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
THOROUGHBRED PLASTICS LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2007-12-06
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-27
Annual Report 2006-10-31
Annual Report 2005-10-30
Annual Report 2003-09-24
Annual Report 2002-07-02
Amendment 2001-07-31
Articles of Organization 2001-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305911018 0452110 2003-02-06 1000 WEST ORMSBY, LOUISVILLE, KY, 40201
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2003-02-24
Case Closed 2003-02-25

Related Activity

Type Inspection
Activity Nr 305062168
305062168 0452110 2002-07-18 1000 WEST ORMSBY, LOUISVILLE, KY, 40201
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2002-10-15
Case Closed 2002-11-20

Related Activity

Type Complaint
Activity Nr 203132170
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-10-18
Abatement Due Date 2002-11-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-10-18
Abatement Due Date 2002-11-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2002-10-18
Abatement Due Date 2002-11-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2002-10-18
Abatement Due Date 2002-11-14
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
304703457 0452110 2002-03-20 1000 WEST ORMSBY, LOUISVILLE, KY, 40201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-03-20
Case Closed 2002-03-20

Related Activity

Type Complaint
Activity Nr 203130638
Safety Yes

Sources: Kentucky Secretary of State