Search icon

GREENSCAPES, LLC

Company Details

Name: GREENSCAPES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 2006 (19 years ago)
Organization Date: 26 Jul 2006 (19 years ago)
Last Annual Report: 16 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0643618
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7907 INNISBROOK CT., PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHY BAUGHMAN Registered Agent

Manager

Name Role
KATHY BAUGHMAN Manager

Organizer

Name Role
KATHY BAUGHMAN Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-16
Annual Report 2022-09-19
Annual Report 2021-08-31
Annual Report 2020-08-10
Annual Report 2019-06-22
Annual Report 2018-06-08
Annual Report 2017-04-28
Annual Report 2016-07-06
Annual Report 2015-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364630 0452110 2002-09-04 320 KY 2863, VERSAILLES, KY, 40383
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-09
Case Closed 2003-01-08

Violation Items

Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-11-12
Abatement Due Date 2002-11-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2002-11-12
Abatement Due Date 2002-11-18
Nr Instances 1
Nr Exposed 5
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-11-12
Abatement Due Date 2002-11-18
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2002-11-12
Abatement Due Date 2002-11-18
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2002-11-12
Abatement Due Date 2002-11-18
Nr Instances 1
Nr Exposed 5
305359614 0452110 2002-07-08 HOPE LANE, VERSAILLES, KY, 40383
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-07-08
Case Closed 2002-08-21

Related Activity

Type Referral
Activity Nr 202366191
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 2002-07-25
Abatement Due Date 2002-07-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
304289770 0452110 2001-06-21 MAIN STREET, PARIS, KY, 40361
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-06-25
Case Closed 2001-11-16

Related Activity

Type Referral
Activity Nr 201857414
Safety Yes
Type Referral
Activity Nr 201860145
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2001-08-09
Abatement Due Date 2001-06-25
Initial Penalty 2500.0
Contest Date 2001-08-16
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2001-08-09
Abatement Due Date 2001-06-25
Initial Penalty 2500.0
Contest Date 2001-08-16
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-08-09
Abatement Due Date 2001-06-25
Initial Penalty 2500.0
Contest Date 2001-08-16
Nr Instances 1
Nr Exposed 6
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2001-08-09
Abatement Due Date 2001-06-25
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2001-08-09
Abatement Due Date 2001-06-25
Nr Instances 1
Nr Exposed 6
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-08-09
Abatement Due Date 2001-06-25
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State