Search icon

HAMILTON FARMS, L.L.C.

Company Details

Name: HAMILTON FARMS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 2008 (17 years ago)
Organization Date: 07 Mar 2008 (17 years ago)
Last Annual Report: 10 Sep 2018 (7 years ago)
Managed By: Members
Organization Number: 0687347
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1747 BUZZARD ROOST ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Organizer

Name Role
PAUL HAMILTON Organizer

Registered Agent

Name Role
PAUL HAMILTON Registered Agent

Member

Name Role
PAUL HAMILTON Member

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-09-10
Annual Report 2017-05-05
Reinstatement Certificate of Existence 2016-07-11
Reinstatement 2016-07-11
Reinstatement Approval Letter Revenue 2016-07-11
Administrative Dissolution 2015-09-12
Reinstatement Certificate of Existence 2014-07-17
Reinstatement 2014-07-17
Reinstatement Approval Letter Revenue 2014-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290521 0452110 2001-05-23 424 EDEN ROAD, MOREHEAD, KY, 40351
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-05-23
Case Closed 2001-05-23
2789642 0452110 1988-06-06 U.S. 60, MOREHEAD, KY, 40351
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-06-06
Case Closed 1988-06-06
2765253 0452110 1987-07-30 ROUTE 1, HITCHINS, KY, 41146
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-07-30
Case Closed 1987-09-25
2764116 0452110 1987-04-06 424 EDEN ROAD, MOREHEAD, KY, 40351
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-05-05
Case Closed 1987-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-05-28
Abatement Due Date 1987-06-02
Nr Instances 1
Nr Exposed 50
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-05-28
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 50
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-28
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 50
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1987-05-28
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State