Search icon

SCOTT INDUSTRIES, LLC

Headquarter

Company Details

Name: SCOTT INDUSTRIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2003 (21 years ago)
Organization Date: 22 Dec 2003 (21 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0574819
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P.O. BOX 7, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SCOTT INDUSTRIES, LLC, ILLINOIS CORP_55798567 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT INDUSTRIES 401(K) PLAN 2023 610488780 2024-07-11 SCOTT INDUSTRIES, LLC 148
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 327210
Sponsor’s telephone number 2708312037
Plan sponsor’s address 1573 HIGHWAY 136 WEST, HENDERSON, KY, 424190007

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing ROCKY GAMBLIN
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
T. Scott Miller Manager

Organizer

Name Role
FBT, LLC Organizer

Registered Agent

Name Role
T. SCOTT MILLER Registered Agent

Former Company Names

Name Action
SCOTT INDUSTRIES, INC. Old Name
SCOTT WOOD PRODUCTS, INC. Merger
SCOTT INDUSTRIES ACQUISITION LLC Old Name
SCOTT INDUSTRIES OF KENTUCKY, INC. Old Name
SCOTT LUMBER, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-31
Annual Report 2022-06-24
Annual Report 2021-06-07
Annual Report 2020-05-30
Annual Report 2019-05-31
Annual Report 2018-06-21
Annual Report 2017-06-19
Annual Report 2016-06-16
Annual Report 2015-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305912164 0452110 2002-12-03 1200 5TH STREET, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-12-06
Case Closed 2003-04-11

Related Activity

Type Complaint
Activity Nr 204236178
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2003-03-25
Abatement Due Date 2003-04-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2003-03-25
Abatement Due Date 2003-04-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 2003-03-25
Abatement Due Date 2003-04-11
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2003-03-25
Abatement Due Date 2003-04-11
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 200600301
Issuance Date 2003-03-25
Abatement Due Date 2003-03-31
Nr Instances 1
Nr Exposed 1
303749980 0452110 2000-12-08 1200 5TH STREET, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-11
Case Closed 2000-12-11
301742938 0452110 1997-06-20 1200 5TH STREET, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-20
Case Closed 1997-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1997-07-11
Abatement Due Date 1997-07-29
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1997-07-24
Final Order 1997-10-27
Nr Instances 1
Nr Exposed 2
Gravity 02
123791071 0452110 1995-01-30 4817 ALLMOND AVE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-01-30
Case Closed 1995-02-01
123806549 0452110 1993-03-24 4817 ALLMOND AVE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-24
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1993-04-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1993-04-21
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D03 II
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Contest Date 1993-04-21
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Contest Date 1993-04-21
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-04-21
Nr Instances 1
Nr Exposed 47
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Contest Date 1993-04-21
Nr Instances 1
Nr Exposed 47
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1993-04-09
Abatement Due Date 1993-05-19
Contest Date 1993-04-21
Nr Instances 1
Nr Exposed 2
Gravity 00
115944647 0452110 1992-05-04 1200 5TH STREET, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-04
Case Closed 1992-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1992-05-28
Abatement Due Date 1992-06-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-05-28
Abatement Due Date 1992-06-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-05-28
Abatement Due Date 1992-06-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1992-05-28
Abatement Due Date 1992-06-03
Nr Instances 1
Nr Exposed 1
Gravity 00
2775930 0452110 1989-08-02 4817 ALLMOND AVE, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-08-02
Case Closed 1989-08-09

Related Activity

Type Complaint
Activity Nr 73110728
Safety Yes
104308747 0452110 1989-08-02 4817 ALLMOND AVE, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-24
Case Closed 1990-02-13

Related Activity

Type Complaint
Activity Nr 73110728
Health Yes
104290473 0452110 1988-10-19 4817 ALLMOND AVE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-26
Case Closed 1989-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-12-15
Abatement Due Date 1988-12-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-15
Abatement Due Date 1989-01-30
Nr Instances 1
Nr Exposed 31
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-12-15
Abatement Due Date 1989-01-30
Nr Instances 1
Nr Exposed 31
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-15
Abatement Due Date 1989-01-30
Nr Instances 1
Nr Exposed 31
18576504 0452110 1987-02-06 1200 5TH STREET, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-02-06
Case Closed 1987-03-23

Related Activity

Type Complaint
Activity Nr 70265517
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 H
Issuance Date 1987-03-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-03-12
Abatement Due Date 1987-03-24
Nr Instances 1
Nr Exposed 8
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-04-17
Case Closed 1985-04-17

Related Activity

Type Inspection
Activity Nr 18623140
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-15
Case Closed 1985-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1985-05-08
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-05-08
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 15
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-02-11
Case Closed 1985-04-09

Related Activity

Type Complaint
Activity Nr 71096846
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-03-08
Abatement Due Date 1985-03-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-03-08
Abatement Due Date 1985-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-03-08
Abatement Due Date 1985-03-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1985-03-08
Abatement Due Date 1985-04-16
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-03-08
Abatement Due Date 1985-03-26
Nr Instances 3
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-03-08
Abatement Due Date 1985-03-13
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-26
Case Closed 1984-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-02-10
Abatement Due Date 1984-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1984-02-10
Abatement Due Date 1984-02-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-02-10
Abatement Due Date 1984-02-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-02-10
Abatement Due Date 1984-02-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-02-10
Abatement Due Date 1984-02-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1984-02-10
Abatement Due Date 1984-02-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-02-10
Abatement Due Date 1984-02-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1984-02-10
Abatement Due Date 1984-02-24
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-25
Case Closed 1982-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-10-21
Abatement Due Date 1982-12-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-10-21
Abatement Due Date 1982-12-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1108907806 2020-05-01 0457 PPP 1573 HIGHWAY 136 WEST, HENDERSON, KY, 42420-9662
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-9662
Project Congressional District KY-01
Number of Employees 9
NAICS code 327993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163447.92
Forgiveness Paid Date 2020-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500026 Trademark 2015-02-12 settled
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 missing
Arbitration On Termination Missing
Office 4
Filing Date 2015-02-12
Termination Date 2015-09-03
Section 1114
Status Terminated

Parties

Name SCOTT INDUSTRIES, LLC
Role Plaintiff
Name TRANSWALL OFFICE SYSTEMS, INC.
Role Defendant

Sources: Kentucky Secretary of State