Search icon

LSI KENTUCKY LLC

Company Details

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

Manager

Name Role
James Clark Manager
James E Galeese Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
RONALD S. STOWELL Organizer

Assumed Names

Name Status Expiration Date
LIS IMAGES Inactive 2017-01-19
LSI METAL FABRICATION Inactive 2012-01-02
LSI IMAGES Inactive 2012-01-02

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315585885 0452110 2011-10-31 3871 TURKEYFOOT RD, INDEPENDENCE, KY, 41051
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-22
Emphasis N: AMPUTATE
Case Closed 2012-02-28

Related Activity

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

Financial Incentive

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