Search icon

BENSON INTERNATIONAL, LLC

Company Details

Name: BENSON INTERNATIONAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2005 (20 years ago)
Organization Date: 13 Jun 2005 (20 years ago)
Last Annual Report: 07 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0615145
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: POST OFFICE BOX 875, CADIZ, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
RAYMOND A MCKINNEY Registered Agent

Member

Name Role
Raymond Allan McKinney Member

Organizer

Name Role
HOWARD M. PERSINGER, JR. Organizer

Filings

Name File Date
Dissolution 2012-03-16
Registered Agent name/address change 2011-06-07
Annual Report 2011-06-07
Annual Report 2010-06-01
Annual Report 2009-06-30
Registered Agent name/address change 2009-05-04
Annual Report 2008-04-17
Annual Report 2007-03-09
Annual Report 2006-04-21
Articles of Organization 2005-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294268 0452110 2008-02-19 489 INTERNATIONAL DR, CADIZ, KY, 42211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-02-19
Case Closed 2008-04-04

Related Activity

Type Complaint
Activity Nr 206343766
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100254 B04 IV
Issuance Date 2008-03-10
Abatement Due Date 2008-03-27
Nr Instances 4
Nr Exposed 96
Citation ID 01002
Citaton Type Other
Standard Cited 19100254 D09 III
Issuance Date 2008-03-10
Abatement Due Date 2008-03-27
Nr Instances 4
Nr Exposed 96
Citation ID 01003
Citaton Type Other
Standard Cited 19260303 B02
Issuance Date 2008-03-10
Abatement Due Date 2008-03-27
Nr Instances 4
Nr Exposed 96

Sources: Kentucky Secretary of State