Search icon

OHIO VALLEY CABINETS, LLC

Company Details

Name: OHIO VALLEY CABINETS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 2006 (19 years ago)
Organization Date: 27 Jun 2006 (19 years ago)
Last Annual Report: 15 Jan 2009 (16 years ago)
Managed By: Members
Organization Number: 0641656
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4804 PINEWOOD RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Signature

Name Role
Jeffrey Whittaker Signature
Jeff Whittaker Signature

Organizer

Name Role
ALEXANDER M. HORNER, JR. Organizer

Registered Agent

Name Role
JEFFREY WHITTAKER Registered Agent

Member

Name Role
Jeffrey Whittaker Member

Filings

Name File Date
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Registered Agent name/address change 2009-12-29
Registered Agent name/address change 2009-02-03
Annual Report 2009-01-15
Reinstatement 2008-03-05
Administrative Dissolution 2007-11-01
Articles of Organization 2006-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311292023 0452110 2007-11-08 820 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-11-08
Case Closed 2007-11-08

Related Activity

Type Inspection
Activity Nr 311224141
311224141 0452110 2007-08-31 820 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-09-06
Case Closed 2014-08-05

Related Activity

Type Inspection
Activity Nr 311224125

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-11-06
Abatement Due Date 2007-11-13
Current Penalty 2800.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State