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 |
Name | Role |
---|---|
RICHARD T. BANNISTER | Organizer |
Name | Role |
---|---|
RICHARD T. BANNISTER | Registered Agent |
Name | Role |
---|---|
Richard Thomas Bannister | Member |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309586576 | 0452110 | 2006-04-17 | LOT 6 NORTON COMMONS BLVD, LOUISVILLE, KY, 40059 | |||||||||||||||||||||||||||||||||||||||
|
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