Search icon

ABZAC MIDWEST, LLC

Company Details

Name: ABZAC MIDWEST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2006 (18 years ago)
Organization Date: 22 Nov 2006 (18 years ago)
Last Annual Report: 24 Oct 2024 (5 months ago)
Managed By: Members
Organization Number: 0651448
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 904 HAWKINS STREET, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Registered Agent

Name Role
FRANCIS LAMONTAGNE Registered Agent

Member

Name Role
Abzac America Inc. Member
Mathieu Boisvert Member
Pierre-Michel D'Anglade Member

Organizer

Name Role
DANIEL CLICK Organizer

Former Company Names

Name Action
STACKTIGHT, LLC Old Name

Filings

Name File Date
Reinstatement Certificate of Existence 2024-10-24
Reinstatement Approval Letter Revenue 2024-10-24
Registered Agent name/address change 2024-10-24
Reinstatement 2024-10-24
Administrative Dissolution 2023-10-04
Annual Report 2022-05-25
Annual Report 2021-02-19
Annual Report 2020-03-20
Annual Report 2019-05-07
Registered Agent name/address change 2019-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921303 0452110 2013-12-18 904 HAWKINS STREET, CARROLLTON, KY, 41008
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-02-25
Case Closed 2015-04-29

Related Activity

Type Inspection
Activity Nr 316689314

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 338003101 A
Issuance Date 2014-04-25
Abatement Due Date 2014-04-29
Current Penalty 11200.0
Initial Penalty 11200.0
Final Order 2015-04-29
Nr Instances 2
Nr Exposed 5
Gravity 10
316689314 0452110 2013-03-01 904 HAWKINS STREET, CARROLLTON, KY, 41008
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-17

Related Activity

Type Complaint
Activity Nr 208771402
Safety Yes
Type Inspection
Activity Nr 316921303

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2013-07-17
Abatement Due Date 2013-07-25
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2013-07-17
Abatement Due Date 2013-07-25
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
FTA Inspection NR 316921303
FTA Issuance Date 2013-12-18
FTA Current Penalty 120000.0
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2013-07-17
Abatement Due Date 2013-07-22
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2013-07-17
Abatement Due Date 2013-07-22
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 201800303B
Issuance Date 2013-07-17
Abatement Due Date 2013-07-22
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2013-07-17
Abatement Due Date 2013-07-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2013-07-17
Abatement Due Date 2013-07-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
316689322 0452110 2013-03-01 904 HAWKINS STREET, CARROLLTON, KY, 41008
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2013-05-17
Case Closed 2013-10-01

Related Activity

Type Complaint
Activity Nr 208771402
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2013-06-20
Abatement Due Date 2013-07-17
Current Penalty 2250.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2013-06-20
Abatement Due Date 2013-07-17
Current Penalty 2250.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2013-06-20
Abatement Due Date 2013-07-17
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02I
Issuance Date 2013-06-20
Abatement Due Date 2013-07-17
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-06-20
Abatement Due Date 2013-07-17
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-06-20
Abatement Due Date 2013-07-08
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01

Sources: Kentucky Secretary of State