Name: | TG KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 07 Dec 2001 (23 years ago) |
Organization Date: | 07 Dec 2001 (23 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0526671 |
Industry: | Transportation Equipment |
Number of Employees: | Large (100+) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 633 E. MAIN ST., LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tim Smith | Manager |
Osuke Mizuno | Manager |
Mitsunori Matsumoto | Manager |
Name | Role |
---|---|
Tomiei Ikeda | Member |
Nobuhisa Tanaka | Member |
Hiromi Hyuga | Member |
Robert Patrick | Member |
Name | Role |
---|---|
CHARLES FASSLER | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
183615 | Wastewater | No Exposure Certification | Approval Issued | 2024-09-05 | 2024-09-05 | |||||||||
|
||||||||||||||
164851 | Wastewater | KPDES Ind Storm Gen'l Othr-Mod | Approval Issued | 2022-10-14 | 2022-10-14 | |||||||||
|
||||||||||||||
164851 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2020-03-03 | 2020-03-03 | |||||||||
|
||||||||||||||
164851 | Wastewater | No Exposure Certification | Approval Issued | 2020-02-18 | 2020-02-18 | |||||||||
|
Name | Action |
---|---|
TG KENTUCKY INTERIM, LLC | Old Name |
TG KENTUCKY CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-23 |
Annual Report | 2019-04-26 |
Annual Report | 2018-06-01 |
Annual Report | 2017-07-20 |
Annual Report | 2016-07-21 |
Annual Report | 2015-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312284979 | 0452110 | 2008-10-21 | 633 E MAIN ST, LEBANON, KY, 40033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305910077 | 0452110 | 2003-01-21 | 633 E. MAIN STREET, LEBANON, KY, 40033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100146 C02 |
Issuance Date | 2003-04-07 |
Abatement Due Date | 2003-05-01 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 3 |
Nr Exposed | 9 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100146 G01 |
Issuance Date | 2003-04-07 |
Abatement Due Date | 2003-05-01 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 2003-04-07 |
Abatement Due Date | 2003-04-11 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100179 J03 |
Issuance Date | 2003-04-07 |
Abatement Due Date | 2003-05-01 |
Nr Instances | 1 |
Nr Exposed | 55 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2003-04-07 |
Abatement Due Date | 2003-05-01 |
Nr Instances | 2 |
Nr Exposed | 15 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-26 | 2025 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Real Estate | 60900 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 15.49 | $0 | $28,815 | 0 | 0 | 2008-12-05 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200146 | Civil Rights Employment | 2012-03-19 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WRIGHT |
Role | Plaintiff |
Name | TG KENTUCKY, LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2013-01-31 |
Termination Date | 2013-02-19 |
Date Issue Joined | 2013-02-19 |
Section | 1332 |
Sub Section | ED |
Status | Terminated |
Parties
Name | ELLERY |
Role | Plaintiff |
Name | TG KENTUCKY, LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2023-09-11 |
Termination Date | 2024-05-13 |
Date Issue Joined | 2023-09-18 |
Section | 2601 |
Status | Terminated |
Parties
Name | YOUNG |
Role | Plaintiff |
Name | TG KENTUCKY, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State