Search icon

HINES STAMPING, LLC

Headquarter

Company Details

Name: HINES STAMPING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2007 (18 years ago)
Organization Date: 21 Jun 2007 (18 years ago)
Last Annual Report: 12 Mar 2015 (10 years ago)
Managed By: Members
Organization Number: 0667242
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: PO BOX 1598, OWENSBORO, KY 42302
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of HINES STAMPING, LLC, ALABAMA 000-293-831 ALABAMA

Member

Name Role
THE HINES GROUP INC Member

Organizer

Name Role
RONALD J BAMBERGER Organizer

Registered Agent

Name Role
RONALD J BAMBERGER Registered Agent

Former Company Names

Name Action
THE HINES GROUP, INC. Old Name
HINES STAMPING, LLC Merger
PREMIUM ALLIED TOOL, INC. Merger
(NQ) PREMIUM ALLIED TOOL OF TEXAS, INC. Merger

Filings

Name File Date
Annual Report 2015-03-12
Annual Report 2014-02-11
Annual Report 2013-02-15
Annual Report 2012-07-09
Principal Office Address Change 2011-06-28
Annual Report 2011-06-28
Annual Report Return 2011-04-12
Annual Report 2010-09-20
Annual Report 2009-06-10
Registered Agent name/address change 2009-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290703 0452110 2001-06-11 5680 OLD HWY 54 EAST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-11
Case Closed 2001-06-11
302751474 0452110 2000-02-10 5680 OLD HWY 54 EAST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-10
Case Closed 2000-02-10
302085188 0452110 1998-10-19 5680 OLD HWY 54 EAST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-26
Case Closed 1999-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
123797128 0452110 1994-01-07 5680 OLD HWY 54 EAST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-10
Case Closed 1996-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-03-04
Abatement Due Date 1994-03-16
Current Penalty 1.0
Initial Penalty 1125.0
Contest Date 1994-03-25
Final Order 1995-10-10
Nr Instances 1
Nr Exposed 8
Gravity 01
104307269 0452110 1990-12-10 5680 OLD HWY 54 EAST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-12
Case Closed 1991-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-01-17
Abatement Due Date 1991-02-21
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-01-17
Abatement Due Date 1991-02-13
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02I
Issuance Date 1991-01-17
Abatement Due Date 1991-08-19
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 86
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 D09IV
Issuance Date 1991-01-17
Abatement Due Date 1991-05-23
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
104309281 0452110 1989-09-12 5680 OLD HWY 54 EAST, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-10-02
Case Closed 1989-10-06

Related Activity

Type Complaint
Activity Nr 73111403
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.53 $0 $25,000 209 25 2014-09-24 Final
KBI - Kentucky Business Investment Inactive 14.65 $3,050,000 $750,000 28 60 2012-08-30 Prelim
STIC/BSSC Inactive 20.15 $0 $60,983 139 0 2010-09-29 Prelim
GIA/BSSC Inactive 22.35 $0 $24,950 147 15 2010-03-26 Final
GIA/BSSC Inactive 14.11 $0 $14,633 158 17 2008-12-05 Final

Sources: Kentucky Secretary of State