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 |
Name | Role |
---|---|
K. DARLENE LITTERAL | Registered Agent |
Name | Role |
---|---|
Jimmy Lewis | Manager |
Name | Role |
---|---|
K. DARLENE LITTERAL | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305916587 | 0452110 | 2003-02-20 | 296 ROBERT E COX RD, CORBIN, KY, 40702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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