Search icon

FOUR RIVERS TERMINAL, LLC

Company Details

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

Member

Name Role
SCH Services, LLC Member

Organizer

Name Role
JOHN F. HUNT III Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
WEST PADUCAH, LLC Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968634 0452110 2015-08-06 7545 NOBEL ROAD, WEST PADUCAH, KY, 42086
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-01
Case Closed 2016-04-25

Related Activity

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