Search icon

PADG, LLC

Company Details

Name: PADG, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2003 (21 years ago)
Organization Date: 12 Dec 2003 (21 years ago)
Last Annual Report: 25 Mar 2008 (17 years ago)
Managed By: Managers
Organization Number: 0574042
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: PO BOX 99491, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY

President

Name Role
A J Thomas Jr President

Vice President

Name Role
Kenneth Hobbs Vice President

Secretary

Name Role
Phyllis Miller Secretary

Treasurer

Name Role
Thomas O George Treasurer

Director

Name Role
A. J. THOMAS, JR. Director
D. A. THOMAS Director
GAYLE HOBB Director
PHYLLIS MILLER Director

Incorporator

Name Role
HARRY LEE MEYER Incorporator

Registered Agent

Name Role
A. J. THOMAS, JR. Registered Agent

Former Company Names

Name Action
A. THOMAS FOOD SERVICE, LLC Old Name
THOMAS REORG I, LLC Old Name
A. THOMAS FOOD SERVICE, INC. Merger
PADG, INC. Merger
HAYMARKET SQUARE CORPORATION Old Name

Filings

Name File Date
Dissolution 2008-12-23
Annual Report Amendment 2008-05-06
Annual Report 2008-03-25
Principal Office Address Change 2008-03-14
Amendment 2007-12-13
Annual Report 2007-03-30
Annual Report 2006-05-01
Annual Report 2005-04-14
Articles of Merger 2003-12-24
Articles of Organization 2003-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304292477 0452110 2001-10-03 2055 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-12-20
Case Closed 2002-01-24

Related Activity

Type Complaint
Activity Nr 203128954
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031004
Issuance Date 2002-01-15
Abatement Due Date 2002-01-28
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-01-15
Abatement Due Date 2002-02-11
Nr Instances 1
Nr Exposed 86

Sources: Kentucky Secretary of State