Search icon

OLD FABULOUS, LLC

Company Details

Name: OLD FABULOUS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2008 (16 years ago)
Organization Date: 02 Dec 2008 (16 years ago)
Last Annual Report: 09 Apr 2014 (11 years ago)
Managed By: Managers
Organization Number: 0718544
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 277 INDUSTRIAL DRIVE, CADIZ, KY 42211
Place of Formation: KENTUCKY

Organizer

Name Role
CHARLES BLANKENSHIP Organizer

Manager

Name Role
Jack L. Slinger Manager

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39970 Air Cond Mjr-Admin Amend Approval Issued 2009-05-29 2009-05-29
Document Name F06058 R1_SOB 5-6-09.pdf
Date 2009-05-29
Document Download
Document Name F06058 R1Final 5-29-09 .pdf
Date 2009-05-29
Document Download

Former Company Names

Name Action
FABSOL, LLC Old Name

Filings

Name File Date
Dissolution 2015-05-05
Annual Report 2014-04-09
Annual Report 2013-05-04
Registered Agent name/address change 2013-02-04
Amendment 2012-09-20
Annual Report 2012-01-04
Annual Report 2011-02-09
Annual Report 2010-03-05
Sixty Day Notice Return 2009-09-15
Principal Office Address Change 2009-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311298111 0452110 2009-07-28 277 INDUSTRIAL DR, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-28
Case Closed 2009-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2009-08-07
Abatement Due Date 2009-08-13
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State