Search icon

I KM COMPANY, LLC

Company Details

Name: I KM COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Apr 2003 (22 years ago)
Authority Date: 02 Apr 2003 (22 years ago)
Last Annual Report: 18 Apr 2006 (19 years ago)
Organization Number: 0557440
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1733 RESEARCH DRIVE, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Manager

Name Role
SUSAN MINGUS Manager
TWANA GREGORY Manager

Signature

Name Role
SUSAN MINGUS Signature

Organizer

Name Role
SUSAN MINGUS Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
J.T. NELSON COMPANY, LLC Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Amendment 2007-06-18
Statement of Change 2006-05-05
Annual Report 2006-04-18
Annual Report 2005-06-25
Application for Certificate of Authority 2003-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306520453 0452110 2003-09-02 1733 RESEARCH DRIVE SUITE A, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-02
Case Closed 2003-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-10-15
Abatement Due Date 2003-10-21
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-10-15
Abatement Due Date 2003-11-25
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-10-15
Abatement Due Date 2003-10-21
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2003-10-15
Abatement Due Date 2003-10-21
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-10-15
Abatement Due Date 2003-10-21
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-10-15
Abatement Due Date 2003-10-21
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-10-15
Abatement Due Date 2003-10-21
Nr Instances 2
Nr Exposed 4
304287584 0452110 2001-04-02 1733 RESEARCH DRIVE SUITE A, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-02
Case Closed 2002-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-06-20
Abatement Due Date 2001-06-26
Current Penalty 1125.0
Initial Penalty 3000.0
Contest Date 2001-07-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2001-06-20
Abatement Due Date 2001-07-24
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2001-07-05
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C03
Issuance Date 2001-06-20
Abatement Due Date 2001-07-24
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2001-07-05
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2001-06-20
Abatement Due Date 2001-07-24
Contest Date 2001-07-05
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F09
Issuance Date 2001-06-20
Abatement Due Date 2001-06-26
Contest Date 2001-07-05
Nr Instances 3
Nr Exposed 6
301891461 0452110 1998-03-09 1733 RESEARCH DRIVE SUITE A, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-03-09
Case Closed 1998-08-25

Related Activity

Type Complaint
Activity Nr 201845567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1998-04-17
Abatement Due Date 1998-04-25
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 1998-05-04
Final Order 1998-07-08
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B05 I
Issuance Date 1998-04-17
Abatement Due Date 1998-04-25
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 1998-05-04
Final Order 1998-07-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1998-04-17
Abatement Due Date 1998-04-25
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 1998-05-04
Final Order 1998-07-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1998-04-17
Abatement Due Date 1998-04-25
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 1998-05-04
Final Order 1998-07-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1998-04-17
Abatement Due Date 1998-04-25
Contest Date 1998-05-04
Final Order 1998-07-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State