Search icon

BEECHMONT PRESS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BEECHMONT PRESS, LLC, FLORIDA M06000002708 FLORIDA

Registered Agent

Name Role
DENNIS D. WATKINS Registered Agent

Manager

Name Role
Dennis D Watkins Manager
David G Watkins Manager

Organizer

Name Role
STEVEN A. GOODMAN Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186892 0452110 2009-07-31 9951 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-24
Case Closed 2009-12-21

Violation Items

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
13897889 0452110 1982-10-19 10290 BUNSEN WAY, Jeffersontown, KY, 40299
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