Search icon

APPLEGATE INSULATION, LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Terry M. Applegate Manager

Organizer

Name Role
TERRY APPLEGATE Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310661327 0452110 2007-08-01 2352 1241 N, HICKORY, KY, 42051
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-29
Case Closed 2008-02-05
310654033 0452110 2007-03-14 2352 1241 N, HICKORY, KY, 42051
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-03-14
Case Closed 2007-12-04

Related Activity

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