Search icon

MATTINGLY FOODS OF LOUISVILLE, LLC

Company Details

Name: MATTINGLY FOODS OF LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2007 (17 years ago)
Organization Date: 08 Nov 2007 (17 years ago)
Last Annual Report: 30 Jan 2015 (10 years ago)
Managed By: Managers
Organization Number: 0678316
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2055 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
CHARLES F. FREIBURGER Organizer

Registered Agent

Name Role
MATTINGLY FOODS OF LOUISVILLE, LLC Registered Agent

Manager

Name Role
John Thomas Manager
Brandon Hess Manager

Filings

Name File Date
Certificate of Limited Partnership 2015-10-20
Annual Report 2015-01-30
Annual Report 2014-06-17
Annual Report 2013-06-20
Annual Report 2012-02-15
Registered Agent name/address change 2011-10-05
Annual Report 2011-07-14
Annual Report 2010-03-19
Annual Report 2009-09-22
Annual Report 2008-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640233 0452110 2014-09-29 2055 NELSON MILLER PKWY, LOUISVILLE, KY, 40223
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-10-03
Case Closed 2016-02-16

Related Activity

Type Inspection
Activity Nr 316918721

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2014-10-20
Abatement Due Date 2014-10-28
Current Penalty 5600.0
Initial Penalty 11200.0
Contest Date 2014-11-14
Final Order 2015-09-01
Nr Instances 2
Nr Exposed 3
Gravity 10
316918721 0452110 2013-09-18 2055 NELSON MILLER PKWY, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-09-18
Case Closed 2016-02-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 200150101
Issuance Date 2014-01-08
Abatement Due Date 2014-01-16
Current Penalty 100.0
Initial Penalty 4900.0
Contest Date 2014-01-30
Final Order 2014-05-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 200150103
Issuance Date 2014-01-08
Abatement Due Date 2014-01-16
Contest Date 2014-01-30
Final Order 2014-05-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-01-08
Abatement Due Date 2014-01-16
Current Penalty 100.0
Initial Penalty 4900.0
Contest Date 2014-01-30
Final Order 2014-05-06
Nr Instances 4
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 E01
Issuance Date 2014-01-08
Abatement Due Date 2014-04-15
Contest Date 2014-01-30
Final Order 2014-05-06
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2014-01-08
Abatement Due Date 2014-01-16
Contest Date 2014-01-30
Final Order 2014-05-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2014-01-08
Abatement Due Date 2014-01-16
Contest Date 2014-01-30
Final Order 2014-05-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2014-01-08
Abatement Due Date 2014-01-16
Contest Date 2014-01-30
Final Order 2014-05-06
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100038 C02
Issuance Date 2014-01-08
Abatement Due Date 2014-01-16
Contest Date 2014-01-30
Final Order 2014-05-06
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2014-01-08
Abatement Due Date 2014-01-16
Contest Date 2014-01-30
Final Order 2014-05-06
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2014-01-08
Abatement Due Date 2014-01-16
Contest Date 2014-01-30
Final Order 2014-05-06
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State