Search icon

GERMANTOWN WOODWORKS, LLC

Company Details

Name: GERMANTOWN WOODWORKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2007 (18 years ago)
Organization Date: 19 Feb 2007 (18 years ago)
Last Annual Report: 21 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0657862
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1734 CHICHESTER AVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
theodore t harlan Member

Organizer

Name Role
THEODORE T. HARLAN Organizer

Registered Agent

Name Role
THEODORE T. HARLAN Registered Agent

Filings

Name File Date
Dissolution 2024-12-02
Annual Report 2024-05-21
Annual Report 2023-05-05
Annual Report 2022-07-28
Annual Report 2021-09-14
Annual Report 2020-04-02
Annual Report 2019-06-24
Annual Report 2018-06-17
Annual Report 2017-05-22
Annual Report 2016-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307556324 0452110 2004-03-23 1318 MCHENRY ST - WAREHOUSE C, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-23
Case Closed 2004-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 2004-06-09
Abatement Due Date 2004-07-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-06-09
Abatement Due Date 2004-07-06
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State