Search icon

DF LIQUIDATION COMPANY, LLC

Headquarter

Company Details

Name: DF LIQUIDATION COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2001 (24 years ago)
Organization Date: 28 Sep 2001 (24 years ago)
Last Annual Report: 24 Apr 2013 (12 years ago)
Managed By: Managers
Organization Number: 0523242
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4500 PRODUCE LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of DF LIQUIDATION COMPANY, LLC, ILLINOIS CORP_53432484 ILLINOIS
Headquarter of DF LIQUIDATION COMPANY, LLC, ILLINOIS LLC_03836428 ILLINOIS

Director

Name Role
David R. Ecton Director
LEE V. DORNFELD Director
Alan B. Loyd Director
Raymond E. Loyd Director
RAYMOND E. LOYD Director

Treasurer

Name Role
David R Ecton Treasurer

Incorporator

Name Role
RAYMOND E. LOYD Incorporator
LEE V. DORNFELD Incorporator

Secretary

Name Role
Alan B Loyd Secretary

President

Name Role
Raymond E Loyd President

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Former Company Names

Name Action
DERBY FABRICATING, INC. Merger
DERBY INDUSTRIES, INC. Old Name
DERBY PACKAGING, INC. Old Name
DERBY FABRICATING, LLC Old Name
DERBY FABRICATING ACQUISTION COMPANY, LLC Old Name

Filings

Name File Date
Agent Resignation 2021-04-09
Agent Resignation 2021-04-09
Dissolution 2013-12-30
Annual Report 2013-04-24
Amendment 2012-09-24
Annual Report 2012-03-29
Registered Agent name/address change 2012-02-10
Annual Report 2011-06-08
Annual Report 2010-04-14
Annual Report 2009-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314958463 0452110 2011-02-07 4500 PRODUCE LANE, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-02-07
Case Closed 2011-02-08

Related Activity

Type Complaint
Activity Nr 207648403
Safety Yes
305913808 0452110 2003-02-27 5800 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-27
Case Closed 2003-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-04-25
Abatement Due Date 2003-05-14
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-04-25
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2003-04-25
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-04-25
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 1
303747539 0452110 2000-10-10 5800 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-13
Case Closed 2002-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-01-05
Abatement Due Date 2001-02-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-01-05
Abatement Due Date 2001-02-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 A
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100334 C05 II
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Nr Instances 4
Nr Exposed 4
2799104 0452110 1987-06-18 5800 FERN VALLEY RD., LOUISVILLE, KY, 40228
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-06-24
Case Closed 1987-06-29

Related Activity

Type Complaint
Activity Nr 70120175
Safety Yes
18579722 0452110 1987-05-17 5800 FERN VALLEY RD., LOUISVILLE, KY, 40228
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-06-23
Case Closed 1987-08-21

Related Activity

Type Complaint
Activity Nr 70122643
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-07-21
Abatement Due Date 1987-09-28
Nr Instances 1
Nr Exposed 60
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-21
Abatement Due Date 1987-08-28
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-07-21
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-21
Abatement Due Date 1987-08-28
Nr Instances 1
Nr Exposed 6
104324025 0452110 1986-05-29 5800 FERN VALLEY ROAD, LOUISVILLE, KY, 40218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-05-29
Case Closed 1989-01-18

Related Activity

Type Inspection
Activity Nr 18607598
18607598 0452110 1986-02-06 5800 FERN VALLEY ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-06
Case Closed 1986-06-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1986-02-27
Abatement Due Date 1986-03-17
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1986-02-27
Abatement Due Date 1986-03-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1986-02-27
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1986-02-27
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-02-27
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1986-02-27
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-02-27
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-02-27
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1986-02-27
Abatement Due Date 1986-02-27
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State