Search icon

NATIONAL CO-PRODUCTS, LLC

Company Details

Name: NATIONAL CO-PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jan 2007 (18 years ago)
Organization Date: 22 Jan 2007 (18 years ago)
Last Annual Report: 24 Mar 2014 (11 years ago)
Managed By: Members
Organization Number: 0655466
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 1611 DISTRIBUTION DRIVE, BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Member

Name Role
Michael D Kemp Member

Organizer

Name Role
KENNETH H. KINDER II, ESQ. Organizer

Registered Agent

Name Role
MICHAEL D. KEMP Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report Return 2015-04-29
Annual Report 2014-03-24
Annual Report 2013-04-29
Annual Report 2012-01-18
Annual Report 2011-05-02
Annual Report 2010-05-19
Principal Office Address Change 2009-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302079116 0452110 1998-12-09 1525 E BRECKINRIDGE ST, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-10
Case Closed 1998-12-10

Sources: Kentucky Secretary of State