Search icon

SCOTT FOAM TECHNOLOGIES, LLC

Company Details

Name: SCOTT FOAM TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 22 Dec 2003 (21 years ago)
Organization Date: 22 Dec 2003 (21 years ago)
Last Annual Report: 16 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0574821
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P.O. BOX 7, HENDERSON, KY 42420
Place of Formation: KENTUCKY

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 FOAM TECHNOLOGIES, LLC Merger
SCOTT MANUFACTURING ACQUISTION LLC Old Name
SCOTT MANUFACTURING, INC. Merger
SCOTT FOAM TECHNOLOGIES, INC. Merger
SCOTT AVIATION, INC. Merger
SCOTT MFG., INC. Old Name
SHARP-SCOTT MFG., INC. Old Name
SCOTT FOAM TECHNOLOGIES ACQUISITION LLC Old Name

Filings

Name File Date
Annual Report 2016-06-16
Annual Report 2015-03-26
Annual Report 2014-06-19
Annual Report 2013-01-10
Annual Report 2012-02-13
Annual Report 2011-02-09
Annual Report 2010-03-08
Annual Report 2009-01-30
Annual Report 2008-01-17
Annual Report 2007-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643757 0452110 2015-03-09 1537 HIGHWAY 136 WEST, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-18
Case Closed 2015-05-12

Related Activity

Type Referral
Activity Nr 203340591
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2015-04-17
Abatement Due Date 2015-04-21
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 201800303A
Issuance Date 2015-04-17
Abatement Due Date 2015-04-21
Current Penalty 500.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
303745350 0452110 2000-11-13 1573 HWY 136 W, HENDERSON, KY, 42419
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-15
Case Closed 2012-12-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-04-09
Abatement Due Date 2001-04-19
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2001-04-09
Abatement Due Date 2001-04-19
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2001-04-09
Abatement Due Date 2001-04-19
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 11
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2001-04-09
Abatement Due Date 2001-05-10
Current Penalty 500.0
Initial Penalty 1875.0
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 20
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2001-04-09
Abatement Due Date 2001-05-10
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-04-09
Abatement Due Date 2001-05-10
Current Penalty 500.0
Initial Penalty 1875.0
Contest Date 2001-04-25
Nr Instances 2
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2001-04-09
Abatement Due Date 2001-04-19
Current Penalty 500.0
Initial Penalty 1125.0
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-04-09
Abatement Due Date 2001-05-10
Current Penalty 500.0
Initial Penalty 1125.0
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 70
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2001-04-09
Abatement Due Date 2001-05-10
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J01
Issuance Date 2001-04-09
Abatement Due Date 2001-04-19
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2001-04-09
Abatement Due Date 2001-04-19
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2001-04-09
Abatement Due Date 2001-04-19
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2001-04-09
Abatement Due Date 2001-05-10
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2001-04-09
Abatement Due Date 2001-04-19
Contest Date 2001-04-25
Nr Instances 1
Nr Exposed 6
302750583 0452110 1999-12-07 1185 US HWY 41 N, SEBREE, KY, 42455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-12-07
Case Closed 2000-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2000-04-07
Abatement Due Date 1999-12-07
Nr Instances 1
Nr Exposed 6
123779548 0452110 1996-03-12 1573 HWY 136 W, HENDERSON, KY, 42419
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-03-14
Case Closed 1996-10-10

Related Activity

Type Accident
Activity Nr 362000507

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-03-29
Abatement Due Date 1996-04-04
Current Penalty 3750.0
Initial Penalty 5000.0
Contest Date 1996-04-29
Final Order 1996-10-09
Nr Instances 1
Nr Exposed 1
Gravity 10
124614900 0452110 1995-11-21 1573 HWY 136 W, HENDERSON, KY, 42419
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-21
Case Closed 1996-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1996-01-19
Abatement Due Date 1996-01-31
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
123796898 0452110 1994-01-27 1185 US HWY 41 N, SEBREE, KY, 42455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-27
Case Closed 1994-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-10
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-10
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-10
Nr Instances 3
Nr Exposed 4
115955486 0452110 1991-06-20 HWY 41 N., SEBREE, KY, 42455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-20
Case Closed 1991-07-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 10.33 $2,750,000 $250,000 29 28 2007-06-28 Prelim

Sources: Kentucky Secretary of State