Search icon

THE LIBCO GROUP, LLC

Company Details

Name: THE LIBCO GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2002 (23 years ago)
Organization Date: 28 Jan 2002 (23 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0529876
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1480 S FLOYD ST, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONY KEITH Registered Agent

Member

Name Role
Tony Allen Keith Member

Organizer

Name Role
BRUCE A NIEMI Organizer

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-03-15
Annual Report 2022-06-27
Registered Agent name/address change 2021-06-24
Principal Office Address Change 2021-06-24
Annual Report 2021-06-24
Annual Report 2020-06-29
Annual Report 2019-07-01
Annual Report 2018-07-02
Annual Report 2017-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306520842 0452110 2003-11-03 1480 S. FLOYD ST., LOUISVILLE, KY, 40208
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2003-11-03
Case Closed 2003-11-03

Related Activity

Type Inspection
Activity Nr 305914319
305911505 0452110 2003-04-09 1480 S. FLOYD ST., LOUISVILLE, KY, 40208
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-06-23
Case Closed 2004-04-16

Related Activity

Type Referral
Activity Nr 202367579
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2003-08-11
Abatement Due Date 2003-08-21
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-08-11
Abatement Due Date 2003-08-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19101052 D02
Issuance Date 2003-08-11
Abatement Due Date 2003-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19101052 L01
Issuance Date 2003-08-11
Abatement Due Date 2003-08-28
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
305914319 0452110 2003-03-19 1480 S. FLOYD ST., LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-19
Case Closed 2004-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-08-15
Abatement Due Date 2003-09-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04
Issuance Date 2003-08-15
Abatement Due Date 2003-09-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-08-15
Abatement Due Date 2003-09-11
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2003-08-15
Abatement Due Date 2003-09-11
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-08-15
Abatement Due Date 2003-09-11
Nr Instances 1
Nr Exposed 7
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-08-15
Abatement Due Date 2003-09-11
Nr Instances 1
Nr Exposed 7
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-08-15
Abatement Due Date 2003-09-11
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State