Search icon

RISING POINT, LLC

Company Details

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

Manager

Name Role
Tammy K Smith Manager

Organizer

Name Role
TIMOTHY J. SMITH Organizer

Registered Agent

Name Role
TAMMY K SMITH Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925411 0452110 2014-02-25 200 COMMERCE DR, MADISONVILLE, KY, 42431
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2014-07-09
Case Closed 2016-01-08

Violation Items

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