Search icon

KENTUCKY FLAGSHIP SERVICES, LLC

Company Details

Name: KENTUCKY FLAGSHIP SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Jan 2006 (19 years ago)
Organization Date: 09 Jan 2006 (19 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0629201
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
Principal Office: C/O RONALD B. DANA, 210 ESSEX STREET, AVENEL, NJ 07001
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH LEWIS Registered Agent

Member

Name Role
Ronald B Dana Member

Organizer

Name Role
CLIFFORD M. TOPEL Organizer

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2024-06-20
Annual Report 2023-05-18
Annual Report 2022-01-06
Annual Report 2021-04-14
Annual Report 2020-03-13
Annual Report 2019-04-11
Annual Report 2018-06-19
Annual Report 2017-05-12
Annual Report 2016-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817447 0452110 2011-03-10 4107 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-05-09
Case Closed 2011-07-12

Related Activity

Type Complaint
Activity Nr 207648700
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 G03
Issuance Date 2011-05-26
Abatement Due Date 2011-06-14
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State