Search icon

PEN, LLC

Company Details

Name: PEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Feb 2006 (19 years ago)
Organization Date: 20 Feb 2006 (19 years ago)
Last Annual Report: 12 May 2015 (10 years ago)
Managed By: Members
Organization Number: 0632598
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: P. O. BOX 474, HENDERSON, KY 42419-0474
Place of Formation: KENTUCKY

Member

Name Role
Don R Ershig Member

Organizer

Name Role
DON R. ERSHIG Organizer
DAVID J. NELSON Organizer
R. GREGORY POOLE Organizer

Registered Agent

Name Role
DON R. ERSHIG Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2016-11-03
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-05
Annual Report 2015-05-12
Annual Report 2014-04-07
Annual Report 2013-06-25
Annual Report 2012-02-07
Annual Report 2011-06-03
Annual Report 2010-03-05
Annual Report 2009-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310661350 0452110 2007-08-09 1415 LOWE'S DR, MURRAY, KY, 42071
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-08-14
Case Closed 2008-02-06

Related Activity

Type Inspection
Activity Nr 310661343

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-01-15
Abatement Due Date 2007-09-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-01-15
Abatement Due Date 2007-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 2008-01-15
Abatement Due Date 2008-01-22
Nr Instances 2
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2008-01-15
Abatement Due Date 2008-01-22
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State