Search icon

THE LIBCO GROUP, LLC

Company claim

Is this your business?

Get access!

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
Principal Office Address Change 2021-06-24
Registered Agent name/address change 2021-06-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-03
Type:
FollowUp
Address:
1480 S. FLOYD ST., LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-04-09
Type:
Referral
Address:
1480 S. FLOYD ST., LOUISVILLE, KY, 40208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-03-19
Type:
Planned
Address:
1480 S. FLOYD ST., LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State