Name: | LSI KENTUCKY LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 02 Jan 2002 (23 years ago) |
Authority Date: | 02 Jan 2002 (23 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0528072 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Medium (20-99) |
Principal Office: | 10000 ALLIANCE ROAD, BLUE ASH, OH 45242 |
Place of Formation: | OHIO |
Name | Role |
---|---|
James Clark | Manager |
James E Galeese | Manager |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
RONALD S. STOWELL | Organizer |
Name | Status | Expiration Date |
---|---|---|
LIS IMAGES | Inactive | 2017-01-19 |
LSI METAL FABRICATION | Inactive | 2012-01-02 |
LSI IMAGES | Inactive | 2012-01-02 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-26 |
Annual Report | 2022-07-01 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-16 |
Name Renewal | 2016-12-20 |
Annual Report | 2016-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315585885 | 0452110 | 2011-10-31 | 3871 TURKEYFOOT RD, INDEPENDENCE, KY, 41051 | |||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203112156 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 2012-01-25 |
Abatement Due Date | 2012-02-27 |
Nr Instances | 1 |
Nr Exposed | 12 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 15.00 | $749,504 | $110,000 | 47 | 22 | 2022-03-31 | Final |
Sources: Kentucky Secretary of State