Search icon

ELEANOR BEARD STUDIO, LLC

Company Details

Name: ELEANOR BEARD STUDIO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2002 (23 years ago)
Organization Date: 16 May 2002 (23 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0537088
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 208 OLD HWY 60 E, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Member

Name Role
Philip Nalty Hodges Member
Jane Offutt Hodges Member

Organizer

Name Role
WILLIAM N. OFFUTT, V Organizer

Registered Agent

Name Role
PHILIP N. HODGES Registered Agent

Assumed Names

Name Status Expiration Date
ELEANOR BEARD Inactive 2013-09-25

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-21
Annual Report 2020-02-18
Annual Report 2019-05-29
Annual Report 2018-01-02
Annual Report 2017-01-10
Annual Report 2016-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306515966 0452110 2003-06-17 208 OLD HWY 60, HARDINSBURG, KY, 40143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-17
Case Closed 2003-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-09-19
Abatement Due Date 2003-10-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2003-09-19
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-09-19
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-09-19
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 20

Sources: Kentucky Secretary of State