Name: | SCOTT INDUSTRIES OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2002 (23 years ago) |
Organization Date: | 24 Sep 2002 (23 years ago) |
Last Annual Report: | 10 Jul 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0545134 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 6701 CANE RUN ROAD, LOUISVILLE, KY 40258-2821 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Larry Bryant | Manager |
Marco Maccaferri | Manager |
BMK Corporation | Manager |
TRAVIS PLUMLEE | Manager |
VOJY, LTD. | Manager |
Name | Role |
---|---|
HOWARD S. STURM | Organizer |
Name | Action |
---|---|
SI, LLC | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2018-10-10 |
Administrative Dissolution Return | 2013-10-22 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-14 |
Annual Report | 2012-07-10 |
Annual Report | 2011-02-22 |
Annual Report | 2010-03-31 |
Annual Report | 2009-04-06 |
Annual Report | 2008-08-19 |
Registered Agent name/address change | 2008-01-10 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | W53W9L08P0126 | 2008-07-16 | 2008-10-06 | 2008-10-06 | |||||||||||||||||||||
|
Title | HOLDER |
NAICS Code | 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING |
Product and Service Codes | 1398: AMMUNITION HANDLING & SERVICING EQ |
Recipient Details
Recipient | SCOTT INDUSTRIES OF KENTUCKY, LLC |
UEI | FSPDJY6HLM35 |
Legacy DUNS | 086192499 |
Recipient Address | 6701 CANE RUN RD, LOUISVILLE, 402582821, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309588986 | 0452110 | 2007-03-23 | 6701 CANE RUN ROAD, LOUISVILLE, KY, 40258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205284219 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031001 |
Issuance Date | 2007-08-22 |
Abatement Due Date | 2007-09-18 |
Current Penalty | 175.0 |
Initial Penalty | 175.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100095 C01 |
Issuance Date | 2007-08-22 |
Abatement Due Date | 2007-09-18 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-01-04 |
Case Closed | 2000-01-04 |
Sources: Kentucky Secretary of State