Search icon

FLAVORCRAFT, LLC

Company Details

Name: FLAVORCRAFT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2005 (19 years ago)
Organization Date: 12 Dec 2005 (19 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0627441
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2123 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
JOHAN VENTER Organizer

Registered Agent

Name Role
JOHAN VENTER Registered Agent

Member

Name Role
JOHAN VENTER Member

Filings

Name File Date
Dissolution 2023-03-17
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-06-24
Annual Report 2018-08-21
Annual Report 2017-05-18
Annual Report 2016-07-14
Annual Report 2015-04-21
Annual Report 2014-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313810764 0452110 2010-08-25 2123 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-08-29
Case Closed 2011-09-08

Related Activity

Type Referral
Activity Nr 202850731
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-10-04
Abatement Due Date 2010-10-21
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-10-04
Abatement Due Date 2010-10-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2010-10-04
Abatement Due Date 2010-10-21
Nr Instances 1
Nr Exposed 11
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-10-04
Abatement Due Date 2010-10-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 2010-10-04
Abatement Due Date 2010-10-21
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 17
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2010-10-04
Abatement Due Date 2010-10-21
Nr Instances 1
Nr Exposed 17
Citation ID 02001
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2010-10-04
Abatement Due Date 2010-11-04
Nr Instances 5
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 2010-10-04
Abatement Due Date 2010-10-08
Nr Instances 1
Nr Exposed 11
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2010-10-04
Abatement Due Date 2010-10-21
Nr Instances 1
Nr Exposed 11

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 15.00 $553,500 $150,000 16 10 2012-02-23 Prelim

Sources: Kentucky Secretary of State