Search icon

LANTECH.COM, LLC

Headquarter

Company Details

Name: LANTECH.COM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Dec 2002 (22 years ago)
Organization Date: 06 Dec 2002 (22 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0549421
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11000 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LANTECH.COM, LLC, NEW YORK 2164605 NEW YORK
Headquarter of LANTECH.COM, LLC, IDAHO 331018 IDAHO
Headquarter of LANTECH.COM, LLC, ILLINOIS CORP_59383698 ILLINOIS
Headquarter of LANTECH.COM, LLC, FLORIDA F97000000466 FLORIDA
Headquarter of LANTECH.COM, LLC, ALABAMA 000-605-890 ALABAMA
Headquarter of LANTECH.COM, LLC, ILLINOIS LLC_00891231 ILLINOIS

Organizer

Name Role
GARY R. WEITKAMP Organizer

Registered Agent

Name Role
GARY R. WEITKAMP Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
11489 Wastewater No Exposure Certification Approval Issued 2024-09-10 2024-09-10
Document Name No Exposure Confirmation KYNE00308.pdf
Date 2024-09-11
Document Download
11489 Wastewater No Exposure Certification Approval Issued 2019-08-08 2019-08-08
Document Name No Exposure Confirmation KYNE00308.pdf
Date 2019-08-09
Document Download

Former Company Names

Name Action
LANTECH MANAGEMENT CORP. Old Name
LANTECH HOLDING CORP. Merger
LANTECH, INC. Old Name
LANCASTER LEASING CO. Merger
LANTECH INTERNATIONAL, INC. Merger

Assumed Names

Name Status Expiration Date
LANTECH, INC. Inactive 2013-01-06

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-08-30
Annual Report 2022-06-22
Annual Report 2021-05-19
Annual Report 2020-02-12
Registered Agent name/address change 2019-08-23
Annual Report 2019-04-19
Annual Report 2018-04-23
Annual Report 2017-05-15
Annual Report 2016-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301738159 0452110 1999-06-03 11000 BLUEGRASS INDUSTRIAL PKWY., LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-10-05
Case Closed 1999-12-15

Related Activity

Type Complaint
Activity Nr 201848421
Health Yes
301736336 0452110 1997-02-10 11000 BLUEGRASS INDUSTRIAL PKWY., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-10
Case Closed 1997-02-10
104331640 0452110 1989-09-15 11000 BLUEGRASS INDUSTRIAL PKWY., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-18
Case Closed 1989-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M12
Issuance Date 1989-10-05
Abatement Due Date 1989-10-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-10-05
Abatement Due Date 1989-10-11
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1989-10-05
Abatement Due Date 1989-10-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-10-05
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1989-10-05
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-10-05
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-05
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-10-05
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-05
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 1
102014024 0452110 1986-02-04 11000 BLUEGRASS PARKWAY, LOUISVILLLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-04
Case Closed 1986-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1986-02-26
Abatement Due Date 1986-03-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-02-26
Abatement Due Date 1986-03-07
Nr Instances 1
Nr Exposed 5
13926977 0452110 1983-09-27 11000 BLUEGRASS PARKWAY, Louisville, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1983-10-05
Abatement Due Date 1983-10-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-10-05
Abatement Due Date 1983-09-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1983-10-05
Abatement Due Date 1983-10-14
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 2018001 1
Issuance Date 1983-10-05
Abatement Due Date 1983-10-10
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2476211 Intrastate Non-Hazmat 2023-08-24 2500 2022 1 6 Private(Property)
Legal Name LANTECH COM LLC
DBA Name -
Physical Address 11000 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US
Mailing Address 11000 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US
Phone (502) 200-7328
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 31.21 $491,558 $75,000 438 20 2023-11-01 Final
STIC/BSSC Active 31.21 $275,666 $75,000 438 20 2023-11-01 Final
STIC/BSSC Inactive 29.65 $134,637 $67,319 384 20 2021-11-03 Final
GIA/BSSC Inactive 29.65 $196,739 $75,000 384 20 2021-11-03 Final
STIC/BSSC Inactive 28.00 $438,288 $75,000 371 2 2019-12-04 Final
GIA/BSSC Inactive 28.84 $0 $25,000 295 12 2014-01-29 Final
GIA/BSSC Inactive 20.34 $0 $25,000 272 14 2012-03-28 Final
GIA/BSSC Inactive 20.05 $0 $25,000 248 6 2010-12-01 Final
GIA/BSSC Inactive 19.95 $0 $25,000 247 0 2009-06-05 Final
GIA/BSSC Inactive 20.34 $0 $100,000 290 3 2007-07-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600334 Other Contract Actions 2006-07-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-07-13
Termination Date 2008-02-15
Date Issue Joined 2006-08-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name LANTECH.COM, LLC
Role Plaintiff
Name YARBROUGH
Role Defendant
1100432 Patent 2011-08-03 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 3
Filing Date 2011-08-03
Termination Date 2012-10-03
Section 0271
Status Terminated

Parties

Name LANTECH.COM, LLC
Role Plaintiff
Name UNISOURCE WORLDWIDE, INC.
Role Defendant
1800507 Americans with Disabilities Act - Employment 2018-07-31 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2018-07-31
Termination Date 2021-01-26
Date Issue Joined 2018-10-01
Section 1441
Sub Section PR
Status Terminated

Parties

Name BARNES
Role Plaintiff
Name LANTECH.COM, LLC
Role Defendant

Sources: Kentucky Secretary of State