Search icon

THOROUGHBRED HOUSEBOATS, LLC

Company Details

Name: THOROUGHBRED HOUSEBOATS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 2005 (20 years ago)
Organization Date: 14 Jun 2005 (20 years ago)
Last Annual Report: 22 Apr 2015 (10 years ago)
Managed By: Members
Organization Number: 0615244
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 6775 E. HWY 90, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Organizer

Name Role
MIKE BERNARD Organizer

Member

Name Role
Michael Bernard Member

Registered Agent

Name Role
MICHAEL BERNARD Registered Agent

Assumed Names

Name Status Expiration Date
SUMERSET HOUSEBOATS Inactive 2018-03-18
SUMERSET CRUISERS Inactive 2018-03-18

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-04-22
Annual Report 2014-07-23
Annual Report 2013-06-24
Certificate of Assumed Name 2013-03-18
Certificate of Assumed Name 2013-03-18
Annual Report 2012-08-30
Principal Office Address Change 2012-06-26
Principal Office Address Change 2012-02-15
Annual Report 2011-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314958422 0452110 2011-02-02 185 FAIRGROUNDS ROAD, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-01
Case Closed 2011-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Current Penalty 2800.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2011-04-07
Abatement Due Date 2011-03-01
Nr Instances 1
Nr Exposed 37
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2011-04-07
Abatement Due Date 2011-03-01
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Nr Instances 1
Nr Exposed 37

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.00 $340,000 $225,000 0 30 2013-08-29 Prelim

Sources: Kentucky Secretary of State