Search icon

HOLLAND WEIGHTS, LLC

Company Details

Name: HOLLAND WEIGHTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 Oct 2004 (21 years ago)
Organization Date: 04 Oct 2004 (21 years ago)
Last Annual Report: 03 Mar 2014 (11 years ago)
Managed By: Members
Organization Number: 0596363
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 300 COURTNEY RD, CRITTENDEN, KY 41030
Place of Formation: KENTUCKY

Registered Agent

Name Role
CINDY PETERSON Registered Agent

Member

Name Role
CINDY PETERSON Member

Organizer

Name Role
CINDY PETERSON Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
109888 Air Registered Source-Initial Approval Issued 2011-02-09 2011-02-09
Document Name Correspondence
Date 2011-01-03
Document Download

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Principal Office Address Change 2014-03-03
Annual Report 2014-03-03
Annual Report 2013-03-05
Annual Report 2012-01-26
Annual Report 2011-07-05
Annual Report 2010-03-31
Annual Report 2009-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314597980 0452110 2011-01-10 1125 3RD AVE, DAYTON, KY, 41074
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-04-28
Case Closed 2012-03-08

Related Activity

Type Inspection
Activity Nr 312613961

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19101025 N02 I
Issuance Date 2011-06-08
Abatement Due Date 2011-07-04
Contest Date 2011-07-27
Final Order 2011-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger

Sources: Kentucky Secretary of State