Search icon

IROTAS MANUFACTURING CO,, LLC

Company Details

Name: IROTAS MANUFACTURING CO,, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 2002 (22 years ago)
Organization Date: 06 Dec 2002 (22 years ago)
Last Annual Report: 24 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0549433
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 393 PEARCE INDUSTRIAL ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Manager

Name Role
SUE KISER Manager
WILLIAM H. KISER Manager

Signature

Name Role
Timothy J. Eifler Signature
Thomas E. Rutledge Manager Signature

Organizer

Name Role
THOMAS E. RUTLEDGE Organizer

Former Company Names

Name Action
IROTAS MANUFACTURING MERGER, LLC Old Name
IROTAS MANUFACTURING CO. Merger
DYNAROLL SERVICE, INC. Merger
IROTAS MFG. CO. Old Name

Filings

Name File Date
Agent Resignation 2018-10-09
Administrative Dissolution 2011-02-17
Sixty Day Notice 2010-12-20
Agent Resignation 2010-09-16
Annual Report 2010-06-24
Registered Agent name/address change 2009-10-02
Annual Report 2009-05-19
Annual Report 2008-06-27
Annual Report 2007-02-12
Annual Report 2006-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112355680 0452110 1991-03-18 12 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-18
Case Closed 1991-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-04-05
Abatement Due Date 1991-05-15
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-04-05
Abatement Due Date 1991-04-17
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-04-05
Abatement Due Date 1991-05-15
Nr Instances 1
Nr Exposed 25
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-04-05
Abatement Due Date 1991-05-15
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State