Name: | BEECHMONT PRESS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 2001 (24 years ago) |
Organization Date: | 05 Sep 2001 (24 years ago) |
Last Annual Report: | 26 May 2009 (16 years ago) |
Managed By: | Managers |
Organization Number: | 0522037 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9951 BUNSEN WAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEECHMONT PRESS, LLC, FLORIDA | M06000002708 | FLORIDA |
Name | Role |
---|---|
DENNIS D. WATKINS | Registered Agent |
Name | Role |
---|---|
Dennis D Watkins | Manager |
David G Watkins | Manager |
Name | Role |
---|---|
STEVEN A. GOODMAN | Organizer |
Name | File Date |
---|---|
Dissolution | 2010-05-11 |
Annual Report | 2009-05-26 |
Annual Report | 2008-05-27 |
Annual Report | 2007-06-15 |
Annual Report | 2006-05-02 |
Annual Report | 2005-03-04 |
Annual Report | 2003-08-15 |
Articles of Organization | 2001-09-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313186892 | 0452110 | 2009-07-31 | 9951 BUNSEN WAY, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2009-11-19 |
Abatement Due Date | 2009-12-02 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2009-11-19 |
Abatement Due Date | 2009-12-02 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 2009-11-19 |
Abatement Due Date | 2009-12-09 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100304 F01 IV |
Issuance Date | 2009-11-19 |
Abatement Due Date | 2009-12-02 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B02 I |
Issuance Date | 2009-11-19 |
Abatement Due Date | 2009-12-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1982-10-19 |
Case Closed | 1983-02-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1983-01-28 |
Abatement Due Date | 1983-03-17 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 D |
Issuance Date | 1983-01-28 |
Abatement Due Date | 1983-02-25 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 20180011 |
Issuance Date | 1983-01-28 |
Abatement Due Date | 1983-02-04 |
Nr Instances | 5 |
Sources: Kentucky Secretary of State