Name: | RISING POINT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 2006 (19 years ago) |
Organization Date: | 21 Jun 2006 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0641279 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | 501 US HWY 41A NORTH, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tammy K Smith | Manager |
Name | Role |
---|---|
TIMOTHY J. SMITH | Organizer |
Name | Role |
---|---|
TAMMY K SMITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report | 2023-06-22 |
Annual Report | 2022-03-31 |
Annual Report | 2021-02-12 |
Annual Report | 2020-06-10 |
Annual Report | 2019-04-17 |
Registered Agent name/address change | 2018-05-24 |
Registered Agent name/address change | 2018-05-18 |
Principal Office Address Change | 2018-04-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316925411 | 0452110 | 2014-02-25 | 200 COMMERCE DR, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Willful |
Standard Cited | 19261101 K02I |
Issuance Date | 2014-07-09 |
Abatement Due Date | 2014-07-15 |
Current Penalty | 12500.0 |
Initial Penalty | 35000.0 |
Contest Date | 2014-07-21 |
Final Order | 2015-07-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Sources: Kentucky Secretary of State