Name: | APPLEGATE INSULATION, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 2008 (16 years ago) |
Authority Date: | 25 Nov 2008 (16 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Organization Number: | 0718252 |
Principal Office: | 1000 HIGHVIEW DRIVE, WEBERVILLE, MI 48892 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Terry M. Applegate | Manager |
Name | Role |
---|---|
TERRY APPLEGATE | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-03-25 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-26 |
Registered Agent name/address change | 2016-12-07 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310661327 | 0452110 | 2007-08-01 | 2352 1241 N, HICKORY, KY, 42051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
310654033 | 0452110 | 2007-03-14 | 2352 1241 N, HICKORY, KY, 42051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205283922 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 2007-08-30 |
Abatement Due Date | 2007-09-26 |
Current Penalty | 1600.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 2007-08-30 |
Abatement Due Date | 2007-09-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State