Search icon

SOMERSET ENGLISH GARDEN, LLC

Company Details

Name: SOMERSET ENGLISH GARDEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2007 (18 years ago)
Organization Date: 30 May 2007 (18 years ago)
Last Annual Report: 23 Jul 2010 (15 years ago)
Managed By: Members
Organization Number: 0665546
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 133 WEST HIGHWAY 80, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Organizer

Name Role
ANNETTA MATTHEWS Organizer

Member

Name Role
ANNETTA MATTHEWS Member

Registered Agent

Name Role
ANNETTA MATTHEWS Registered Agent

Filings

Name File Date
Dissolution 2010-08-13
Annual Report 2010-07-23
Principal Office Address Change 2009-06-03
Annual Report 2009-05-30
Annual Report 2008-06-24
Articles of Organization 2007-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312617988 0452110 2009-04-28 133 W HWY 80, SOMERSET, KY, 42503
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-05-12
Case Closed 2009-07-02

Related Activity

Type Complaint
Activity Nr 206348039
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-06-05
Abatement Due Date 2009-07-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-06-05
Abatement Due Date 2009-07-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State