Search icon

KM OLD CO, LLC

Company Details

Name: KM OLD CO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2003 (21 years ago)
Organization Date: 19 Dec 2003 (21 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0574603
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42724
City: Cecilia, Stephensburg, Vertrees
Primary County: Hardin County
Principal Office: 4250 LEITCHFIELD RD, CECILIA, KY 42724
Place of Formation: KENTUCKY

President

Name Role
John H Knight President

Secretary

Name Role
Elaine Knight Secretary

Director

Name Role
JOHN K. KNIGHT Director
MARTHA ELAINE KNIGHT Director

Incorporator

Name Role
JOHN K. KNIGHT Incorporator
MARTHA ELAINE KNIGHT Incorporator

Registered Agent

Name Role
JOHN H. KNIGHT Registered Agent

Former Company Names

Name Action
KNIGHT'S MECHANICAL, LLC Old Name
KNIGHT'S ACQUISITION, LLC Old Name
KNIGHT'S MECHANICAL, INC. Merger
KNIGHT'S PLUMBING, INC. Old Name
KNIGHT'S/FRENCH MECHANICAL, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-08-18
Amendment 2022-07-26
Annual Report 2022-03-15
Annual Report 2021-03-25
Annual Report Amendment 2020-12-15
Annual Report 2020-03-25
Annual Report 2019-06-07
Annual Report 2018-05-21
Annual Report 2017-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310119243 0452110 2006-11-09 275 RINEYVILLE RD, RINEYVILLE, KY, 40162
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-11-09
Case Closed 2006-11-09

Related Activity

Type Inspection
Activity Nr 310119201
306522954 0452110 2003-10-02 4250 LEITCHFIELD ROAD, CECELIA, KY, 42724
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-02
Case Closed 2004-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-01-08
Abatement Due Date 2004-02-11
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-01-08
Abatement Due Date 2004-02-11
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2004-01-08
Abatement Due Date 2004-01-14
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2004-01-08
Abatement Due Date 2004-01-14
Nr Instances 1
Nr Exposed 3
306515784 0452110 2003-07-03 384 W.A. JENKINS RD, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-03
Case Closed 2003-07-03
306515214 0452110 2003-05-27 4870 E. HWY 552, LONDON, KY, 40744
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-27
Case Closed 2003-05-27
305914517 0452110 2003-03-10 1700 OLD LEBANON RD, CAMPBELLSVILLE, KY, 42718
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-10
Case Closed 2003-03-10
305359085 0452110 2002-08-14 111 TOWNE DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-14
Case Closed 2002-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2002-10-15
Abatement Due Date 2002-10-25
Nr Instances 2
Nr Exposed 6

Sources: Kentucky Secretary of State