Search icon

SCOTT INDUSTRIES OF KENTUCKY, LLC

Company Details

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

Manager

Name Role
Larry Bryant Manager
Marco Maccaferri Manager
BMK Corporation Manager
TRAVIS PLUMLEE Manager
VOJY, LTD. Manager

Organizer

Name Role
HOWARD S. STURM Organizer

Former Company Names

Name Action
SI, LLC Old Name

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W53W9L08P0126_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309588986 0452110 2007-03-23 6701 CANE RUN ROAD, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-07-09
Case Closed 2007-10-29

Related Activity

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
303126817 0452110 2000-01-04 6701 CANE RUN ROAD, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-01-04
Case Closed 2000-01-04

Sources: Kentucky Secretary of State