Name: | FOUR RIVERS TERMINAL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 2004 (21 years ago) |
Organization Date: | 26 Mar 2004 (21 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0582302 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 1650 MUFREESBORO RD, SUITE 125, FRANKLIN, TN 37067 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCH Services, LLC | Member |
Name | Role |
---|---|
JOHN F. HUNT III | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
WEST PADUCAH, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-02 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-24 |
Registered Agent name/address change | 2019-06-24 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-11 |
Annual Report | 2017-05-16 |
Annual Report | 2016-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317968634 | 0452110 | 2015-08-06 | 7545 NOBEL ROAD, WEST PADUCAH, KY, 42086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203411111 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 200150301 |
Issuance Date | 2015-11-23 |
Abatement Due Date | 2015-11-28 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Contest Date | 2015-12-04 |
Final Order | 2016-03-01 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 F01 |
Issuance Date | 2015-11-23 |
Abatement Due Date | 2015-11-28 |
Current Penalty | 1200.0 |
Initial Penalty | 3500.0 |
Contest Date | 2015-12-04 |
Final Order | 2016-03-01 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 2015-11-23 |
Abatement Due Date | 2015-11-28 |
Contest Date | 2015-12-04 |
Final Order | 2016-03-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Sources: Kentucky Secretary of State