Search icon

ECO-TECH OF KY, LLC

Company Details

Name: ECO-TECH OF KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 31 May 2002 (23 years ago)
Organization Date: 31 May 2002 (23 years ago)
Last Annual Report: 26 Mar 2009 (16 years ago)
Managed By: Managers
Organization Number: 0537980
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1313 SOUTH MAIN STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
K. DARLENE LITTERAL Registered Agent

Manager

Name Role
Jimmy Lewis Manager

Organizer

Name Role
K. DARLENE LITTERAL Organizer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Annual Report 2009-03-26
Annual Report 2008-04-17
Annual Report 2007-06-07
Annual Report 2006-05-04
Annual Report 2005-04-26
Annual Report 2003-08-28
Articles of Organization 2002-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305916587 0452110 2003-02-20 296 ROBERT E COX RD, CORBIN, KY, 40702
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-08-14
Case Closed 2009-03-23

Related Activity

Type Inspection
Activity Nr 305916579

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2003-08-20
Abatement Due Date 2003-09-16
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2003-09-12
Final Order 2007-06-29
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2003-08-20
Abatement Due Date 2003-09-16
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2003-09-12
Final Order 2007-06-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident

Sources: Kentucky Secretary of State