Search icon

TRADEWATER POINTE, LLC

Company Details

Name: TRADEWATER POINTE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2004 (21 years ago)
Organization Date: 05 Feb 2004 (21 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0578200
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 2850 NORTH MAIN STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Member

Name Role
BRENDA LOWRY Member
JAMES LOWRY Member
MATTHEW LOWRY Member
DAVID LOWRY Member

Organizer

Name Role
DANNY R. FRANCES Organizer

Registered Agent

Name Role
JAMES D. LOWRY Registered Agent

Assumed Names

Name Status Expiration Date
TRADEWATER HEALTH AND REHABILITATION CENTER Inactive 2017-10-26

Filings

Name File Date
Annual Report 2025-03-18
Certificate of Withdrawal of Assumed Name 2024-07-11
Certificate of Assumed Name 2024-07-11
Certificate of Assumed Name 2024-07-11
Annual Report 2024-04-23
Annual Report 2023-03-24
Annual Report 2022-03-24
Annual Report 2021-02-23
Annual Report 2020-04-28
Annual Report 2019-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309520559 0452110 2005-12-21 100 RAMSEY ST, DAWSON SPRINGS, KY, 42408
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-04-24
Case Closed 2009-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2006-06-01
Abatement Due Date 2006-06-07
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2006-06-09
Final Order 2009-01-21
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2006-06-01
Abatement Due Date 2006-06-20
Contest Date 2006-06-09
Final Order 2009-01-21
Nr Instances 1
Nr Exposed 70

Sources: Kentucky Secretary of State