Search icon

HMT LLC

Company Details

Name: HMT LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2002 (23 years ago)
Authority Date: 13 May 2002 (23 years ago)
Last Annual Report: 19 Jun 2024 (9 months ago)
Organization Number: 0536779
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 19241 David Mem Dr Ste 170, Shenandoah, TX 773858787
Place of Formation: DELAWARE

Member

Name Role
Wendy Knight Member
Javier Vergara Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
HMT INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2022-09-06
Annual Report 2021-06-28
Annual Report 2020-04-13
Annual Report 2019-05-29
Annual Report 2018-06-14
Principal Office Address Change 2018-04-20
Annual Report 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312496276 0452110 2008-10-14 4724 CAMPGROUND RD, LOUISVILLE, KY, 40216
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2009-02-11
Case Closed 2014-04-10

Related Activity

Type Accident
Activity Nr 102498326

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 202000304
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Initial Penalty 4500.0
Contest Date 2009-04-22
Final Order 2011-01-04
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 B03
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Initial Penalty 2250.0
Contest Date 2009-04-22
Final Order 2011-01-04
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2009-04-22
Final Order 2011-01-04
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2009-04-22
Final Order 2011-01-04
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Initial Penalty 4500.0
Contest Date 2009-04-22
Final Order 2011-01-04
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260453 B02 VIII
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Current Penalty 900.0
Initial Penalty 4500.0
Contest Date 2009-04-22
Final Order 2011-01-04
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19260550 A15 IV
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Initial Penalty 4500.0
Contest Date 2009-04-22
Final Order 2011-01-04
Nr Instances 1
Nr Exposed 9
Citation ID 02001A
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2009-04-22
Final Order 2011-01-04
Nr Instances 1
Nr Exposed 7
Citation ID 02001B
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Contest Date 2009-04-22
Final Order 2011-01-04
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State