Search icon

THE BANNISTER COMPANY, LLC

Company Details

Name: THE BANNISTER COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 2002 (23 years ago)
Organization Date: 26 Jul 2002 (23 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Managed By: Managers
Organization Number: 0541431
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1739 W. MOODY LANE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Organizer

Name Role
RICHARD T. BANNISTER Organizer

Registered Agent

Name Role
RICHARD T. BANNISTER Registered Agent

Member

Name Role
Richard Thomas Bannister Member

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-29
Annual Report 2018-06-05
Registered Agent name/address change 2017-06-26
Principal Office Address Change 2017-06-26
Annual Report 2017-06-26
Annual Report 2016-04-06
Registered Agent name/address change 2015-05-17
Principal Office Address Change 2015-05-17
Annual Report 2015-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309586576 0452110 2006-04-17 LOT 6 NORTON COMMONS BLVD, LOUISVILLE, KY, 40059
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-04-17
Case Closed 2006-07-10

Related Activity

Type Referral
Activity Nr 202690012
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-05-03
Abatement Due Date 2006-05-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State