Search icon

SPALDING SERVICES, LLC

Company Details

Name: SPALDING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 2008 (17 years ago)
Organization Date: 26 Jun 2008 (17 years ago)
Last Annual Report: 05 Nov 2015 (9 years ago)
Managed By: Members
Organization Number: 0708271
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3502 BREELAND AVENUE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
BRITTANY CROSS MILES Member
Kurt Spalding Miles Member

Organizer

Name Role
TIERRA TORRES Organizer

Registered Agent

Name Role
KURT MILES Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Reinstatement Certificate of Existence 2015-11-05
Reinstatement 2015-11-05
Reinstatement Approval Letter Revenue 2015-11-05
Principal Office Address Change 2015-11-05
Registered Agent name/address change 2015-11-05
Administrative Dissolution Return 2014-11-20
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2764777 0452110 1989-12-15 836 SOUTH 12TH STREET, LOUISVILLE, KY, 40202
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1990-03-29
Case Closed 1992-08-13

Related Activity

Type Accident
Activity Nr 360208805

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 1990-07-03
Abatement Due Date 1990-08-20
Current Penalty 1.0
Initial Penalty 700.0
Contest Date 1990-07-18
Final Order 1990-12-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100264 D01 V
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Contest Date 1990-07-18
Final Order 1990-12-15
Nr Instances 1
Nr Exposed 4
Gravity 00
2764686 0452110 1989-07-07 836 SOUTH 12TH STREET, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-11-03
Case Closed 1989-11-06

Related Activity

Type Complaint
Activity Nr 73111098
Health Yes
2764066 0452110 1988-11-23 836 SOUTH 12TH STREET, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-02-24
Case Closed 2009-01-07

Related Activity

Type Complaint
Activity Nr 70257944
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19260058 E01
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 1989-03-30
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Willful
Standard Cited 19260058 E06 I
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Contest Date 1989-03-30
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002A
Citaton Type Willful
Standard Cited 19260058 G01
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 1989-03-30
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002B
Citaton Type Willful
Standard Cited 19260058 L02
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Contest Date 1989-03-30
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003A
Citaton Type Willful
Standard Cited 19260058 F02 I
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 1989-03-30
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003B
Citaton Type Willful
Standard Cited 19260058 H01
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Contest Date 1989-03-30
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003C
Citaton Type Willful
Standard Cited 19260058 I01
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Contest Date 1989-03-30
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003D
Citaton Type Willful
Standard Cited 19260058 J02 I
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Contest Date 1989-03-30
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003E
Citaton Type Willful
Standard Cited 19260058 K03 I
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Contest Date 1989-03-30
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State