Search icon

PRESTRESS SERVICES INDUSTRIES, LLC

Company Details

Name: PRESTRESS SERVICES INDUSTRIES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2004 (21 years ago)
Authority Date: 03 Feb 2004 (21 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0577982
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 55436, LEXINGTON, KY 40555
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTRESS GROUP DENTAL PLAN 2016 200505455 2017-07-20 PRESTRESS SERVICES INDUSTRIES, LLC 566
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 586
PRESTRESS GROUP BENEFIT PLAN 2016 200505455 2017-07-20 PRESTRESS SERVICES INDUSTRIES, LLC 361
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1981-02-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 312
PRESTRESS GROUP BENEFIT PLAN 2015 200505455 2016-08-08 PRESTRESS SERVICES INDUSTRIES, LLC 323
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1981-02-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 361
PRESTRESS GROUP DENTAL PLAN 2015 200505455 2016-07-26 PRESTRESS SERVICES INDUSTRIES, LLC 605
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 566
PRESTRESS GROUP BENEFIT PLAN 2015 200505455 2016-07-26 PRESTRESS SERVICES INDUSTRIES, LLC 323
Three-digit plan number (PN) 501
Effective date of plan 1981-02-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 361
PRESTRESS GROUP DENTAL PLAN 2014 200505455 2015-07-30 PRESTRESS SERVICES INDUSTRIES, LLC 249
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 605

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
PRESTRESS GROUP BENEFIT PLAN 2014 200505455 2015-07-30 PRESTRESS SERVICES INDUSTRIES, LLC 315
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1981-02-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 323

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
PRESTRESS GROUP DENTAL PLAN 2013 200505455 2014-07-29 PRESTRESS SERVICES INDUSTRIES, LLC 320
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 249
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
PRESTRESS GROUP BENEFIT PLAN 2013 200505455 2014-07-29 PRESTRESS SERVICES INDUSTRIES, LLC 419
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1981-02-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 315
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
PRESTRESS GROUP BENEFIT PLAN 2012 200505455 2013-09-13 PRESTRESS SERVICES INDUSTRIES, LLC 366
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1981-02-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 419
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-13
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/09/13/20130913133944P030499798577001.pdf
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Number of participants as of the end of the plan year

Active participants 320
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-13
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/09/20121009090459P040000800950001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1981-02-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200505455
Plan administrator’s name PRESTRESS SERVICES INDUSTRIES, LLC
Plan administrator’s address P.O. BOX 55436, LEXINGTON, KY, 40555
Administrator’s telephone number 8592990461

Number of participants as of the end of the plan year

Active participants 366
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-09
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/09/20121009090412P040000800726001.pdf
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200505455
Plan administrator’s name PRESTRESS SERVICES INDUSTRIES, LLC
Plan administrator’s address P.O. BOX 55436, LEXINGTON, KY, 40555
Administrator’s telephone number 8592990461

Number of participants as of the end of the plan year

Active participants 339
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-09
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/26/20110726092435P030472114352001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1981-02-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200505455
Plan administrator’s name PRESTRESS SERVICES INDUSTRIES, LLC
Plan administrator’s address P.O. BOX 55436, LEXINGTON, KY, 40555
Administrator’s telephone number 8592990461

Number of participants as of the end of the plan year

Active participants 260
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/25/20110725090200P040464789744001.pdf
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200505455
Plan administrator’s name PRESTRESS SERVICES INDUSTRIES, LLC
Plan administrator’s address P.O. BOX 55436, LEXINGTON, KY, 40555
Administrator’s telephone number 8592990461

Number of participants as of the end of the plan year

Active participants 220
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/27/20100727103555P040129970738001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1981-02-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200505455
Plan administrator’s name PRESTRESS SERVICES INDUSTRIES, LLC
Plan administrator’s address P.O. BOX 55436, LEXINGTON, KY, 40555
Administrator’s telephone number 8592990461

Number of participants as of the end of the plan year

Active participants 251
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/27/20100727103549P040040315859001.pdf
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 327300
Sponsor’s telephone number 8592990461
Plan sponsor’s mailing address P.O. BOX 55436, LEXINGTON, KY, 40555
Plan sponsor’s address 216 FOUNTAIN COURT, STE 250, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200505455
Plan administrator’s name PRESTRESS SERVICES INDUSTRIES, LLC
Plan administrator’s address P.O. BOX 55436, LEXINGTON, KY, 40555
Administrator’s telephone number 8592990461

Number of participants as of the end of the plan year

Active participants 208
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing LAURIE LINKOUS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MARK COMBS Registered Agent

Organizer

Name Role
MATT COHEN Organizer

Manager

Name Role
Havel Investors, LLC Manager
Martin Cohen Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1088 Air Mnr Source Renewal Approval Issued 2025-03-14 2025-03-14
Document Name Permit S-24-101 Final 3-13-2025.pdf
Date 2025-03-21
Document Download
1088 Wastewater KPDES Industrial-Renewal Approval Issued 2024-07-20 2024-07-20
Document Name S KY0111317 Final Issuance Letter.pdf
Date 2024-07-22
Document Download
Document Name Final Fact Sheet KY0111317.pdf
Date 2024-07-22
Document Download
Document Name S Final Permit KY0111317.pdf
Date 2024-07-22
Document Download
1088 Air Mnr Source Revision Approval Issued 2024-03-22 2024-03-22
Document Name Permit S-14-077 R6 Final 3-21-2024.pdf
Date 2024-03-26
Document Download
1088 Wastewater KPDES Industrial-Renewal Approval Issued 2019-04-09 2019-04-09
Document Name Final Fact Sheet KY0111317.pdf
Date 2019-04-10
Document Download
Document Name S Final Permit KY0111317.pdf
Date 2019-04-10
Document Download
Document Name S KY0111317 Final Issue Letter.pdf
Date 2019-04-10
Document Download
620 Wastewater KPDES Industrial-Renewal Approval Issued 2016-03-04 2016-03-04
Document Name Final Fact Sheet KY0088749.pdf
Date 2016-03-05
Document Download
Document Name S Final Permit KY0088749.pdf
Date 2016-03-05
Document Download
Document Name KY0088749 Final Issue Letter.pdf
Date 2016-03-05
Document Download
620 Air Mnr Source Revision Emissions Inventory Complete 2015-07-10 2015-08-25
Document Name Permit S-13-111 R2 Final.pdf
Date 2015-08-24
Document Download
1088 Wastewater KPDES Industrial-New Approval Issued 2014-01-29 2014-01-29
Document Name Final Fact Sheet KY0111317.pdf
Date 2014-01-30
Document Download
Document Name S Final Permit KY0111317.pdf
Date 2014-01-30
Document Download
Document Name S KY0111317 Final Issue Letter.pdf
Date 2014-01-30
Document Download
620 Wastewater KPDES Sanitary-Renewal Approval Issued 2010-08-25 2010-08-25
Document Name S KY0088749 Final Issue Letter 08-25-2010.pdf
Date 2010-08-26
Document Download
Document Name S_ KY0088749 Final.pdf
Date 2010-08-26
Document Download

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-30
Annual Report 2021-06-30
Registered Agent name/address change 2020-10-16
Annual Report 2020-06-18
Annual Report 2019-06-28
Annual Report 2018-04-23
Annual Report 2017-05-01
Annual Report 2016-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653514 0452110 2008-04-18 5501 BRIAR HILL RD, LEXINGTON, KY, 40516
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-04-18
Case Closed 2008-04-18

Related Activity

Type Inspection
Activity Nr 309580637
309580637 0452110 2007-08-16 5501 BRIAR HILL RD, LEXINGTON, KY, 40555
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-10-29
Case Closed 2008-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2008-01-23
Abatement Due Date 2008-02-06
Current Penalty 1000.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2008-01-23
Abatement Due Date 2008-02-04
Current Penalty 1275.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 G05 I
Issuance Date 2008-01-23
Abatement Due Date 2008-02-04
Nr Instances 1
Nr Exposed 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2008-01-23
Abatement Due Date 2008-02-04
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2008-01-23
Abatement Due Date 2008-02-04
Current Penalty 2125.0
Initial Penalty 4250.0
Nr Instances 2
Nr Exposed 11
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-01-23
Abatement Due Date 2008-02-04
Nr Instances 2
Nr Exposed 11
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2008-01-23
Abatement Due Date 2008-02-04
Current Penalty 2125.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 2008-01-23
Abatement Due Date 2008-02-19
Current Penalty 2125.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 8
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2008-01-23
Abatement Due Date 2008-10-10
Nr Instances 1
Nr Exposed 8
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2008-01-23
Abatement Due Date 2008-02-04
Current Penalty 350.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
310102447 0452110 2006-06-13 5501 BRIAR HILL RD, LEXINGTON, KY, 40555
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-27
Case Closed 2006-10-30

Related Activity

Type Complaint
Activity Nr 205280647
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2006-09-07
Abatement Due Date 2006-06-13
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100333 C01 IIIA
Issuance Date 2006-09-07
Abatement Due Date 2006-06-13
Nr Instances 1
Nr Exposed 2
308980457 0452110 2005-06-10 5501 BRIAR HILL RD, LEXINGTON, KY, 40555
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-06
Case Closed 2005-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A07
Issuance Date 2005-09-28
Abatement Due Date 2005-10-25
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-09-28
Abatement Due Date 2005-10-25
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2005-09-28
Abatement Due Date 2005-10-25
Nr Instances 3
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 2005-09-28
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2005-09-28
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2005-09-28
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 2
301358511 0452110 1996-12-06 5501 BRIAR HILL RD, LEXINGTON, KY, 40555
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-06
Case Closed 1997-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-01-13
Abatement Due Date 1997-01-21
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-01-13
Abatement Due Date 1997-01-21
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 E01
Issuance Date 1997-01-13
Abatement Due Date 1997-01-21
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1997-01-13
Abatement Due Date 1997-01-21
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 12.50 $0 $54,000 60 0 2007-12-13 Final

Sources: Kentucky Secretary of State