Search icon

MILLETT HARDWOODS, LLC

Company Details

Name: MILLETT HARDWOODS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Nov 2002 (22 years ago)
Organization Date: 14 Nov 2002 (22 years ago)
Last Annual Report: 12 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0548120
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9900 SHELBYVILLE ROAD #7B, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
William L. Steiden Member

Organizer

Name Role
WILLIAM L. SLTEIDEN Organizer
MAURICE R. MILLETT Organizer

Registered Agent

Name Role
WILLIAM L. STEIDEN Registered Agent

Former Company Names

Name Action
MILLETT ENTERPRISES, LLC Old Name
MILLETT HARDWOODS INC. Merger
MILLETT SALES COMPANY INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution Return 2018-11-30
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-10-12
Annual Report 2017-06-12
Annual Report 2016-03-17
Annual Report 2015-07-13
Annual Report 2014-03-19
Annual Report 2013-02-18
Annual Report 2012-01-13
Annual Report 2011-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13793120 0419000 1973-02-13 OLD PINEVILLE PIKE, Middlesboro, KY, 40965
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-13
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1973-03-09
Abatement Due Date 1973-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-03-09
Abatement Due Date 1973-04-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-03-09
Abatement Due Date 1973-04-04
Nr Instances 1

Sources: Kentucky Secretary of State