Search icon

CLUB CHEF LLC

Company Details

Name: CLUB CHEF LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2004 (20 years ago)
Authority Date: 03 Dec 2004 (20 years ago)
Last Annual Report: 02 Aug 2022 (3 years ago)
Organization Number: 0600335
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P.O. BOX 721610, NEWPORT, KY 41072
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
ROBERT H CASTELLINI Member
CHRISTOPHER L FISTER Member
CHRISTOPHER J LARSEN Member

Organizer

Name Role
WILLIAM M SCHULER Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-08-02
Annual Report 2021-10-06
Annual Report 2020-06-12
Registered Agent name/address change 2019-06-27
Annual Report 2019-06-27
Annual Report 2018-06-05
Annual Report 2017-06-13
Annual Report 2016-06-01
Annual Report 2014-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921980 0452110 2014-01-29 3776 LAKE PARK DR., COVINGTON, KY, 41017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-29
Case Closed 2014-01-29

Related Activity

Type Complaint
Activity Nr 208777011
Safety Yes
315263103 0452110 2012-04-25 3776 LAKE PARK DRIVE, COVINGTON, KY, 41017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-04
Case Closed 2012-05-23

Related Activity

Type Complaint
Activity Nr 207653999
Safety Yes
315263111 0452110 2012-04-25 3776 LAKE PARK DRIVE, COVINGTON, KY, 41017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-05-04
Case Closed 2012-05-23

Related Activity

Type Referral
Activity Nr 203114236
Safety Yes
312614787 0452110 2009-03-24 3776 LAKE PARK DR, COVINGTON, KY, 41017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-03-24
Case Closed 2009-09-10

Related Activity

Type Referral
Activity Nr 202844452
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 2009-07-23
Abatement Due Date 2009-08-06
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2009-07-23
Abatement Due Date 2009-07-29
Nr Instances 1
Nr Exposed 5
311296511 0452110 2009-03-19 3776 LAKE PARK DR, COVINGTON, KY, 41017
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2009-06-03
Case Closed 2009-07-13

Related Activity

Type Referral
Activity Nr 202843017
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D03 IIIB2
Issuance Date 2009-06-17
Abatement Due Date 2009-07-07
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-06-17
Abatement Due Date 2009-07-07
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2009-06-17
Abatement Due Date 2009-07-14
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 425
Related Event Code (REC) Referral
311158729 0452110 2007-08-23 3776 LAKE PARK DR, COVINGTON, KY, 41017
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-09-25
Case Closed 2008-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800202 Civil Rights Employment 2018-12-05 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-12-05
Termination Date 2020-07-10
Date Issue Joined 2019-08-09
Section 2003
Status Terminated

Parties

Name PELFREY
Role Plaintiff
Name CLUB CHEF LLC
Role Defendant

Sources: Kentucky Secretary of State