Search icon

FRONTIER SERVICES, LLC

Company Details

Name: FRONTIER SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2009 (16 years ago)
Authority Date: 08 Apr 2009 (16 years ago)
Last Annual Report: 21 Feb 2024 (a year ago)
Organization Number: 0727383
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 5605 Stover Ct, DUBLIN, OH 43017
Place of Formation: OHIO

Member

Name Role
GENE A. BROWN Member

Organizer

Name Role
GENE A. BROWN Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2024-06-20
Annual Report Amendment 2024-02-21
Replacement Cert of Auth 2024-02-17
Annual Report 2024-02-17
Registered Agent name/address change 2024-02-17
Principal Office Address Change 2024-02-17
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-06-28
Certificate of Authority (LLC) 2009-04-08
Revocation Return 2008-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653480 0452110 2007-09-19 12092 VIRGINIA BLVD, ASHLAND, KY, 41102
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-12-06
Case Closed 2011-10-21

Related Activity

Type Referral
Activity Nr 202690673
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2008-02-06
Abatement Due Date 2008-03-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-03-04
Final Order 2010-08-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D03 II
Issuance Date 2008-02-06
Abatement Due Date 2008-03-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-03-04
Final Order 2010-08-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 2008-02-06
Abatement Due Date 2008-03-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-03-04
Final Order 2010-08-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2008-02-06
Abatement Due Date 2008-03-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-03-04
Final Order 2010-08-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2008-02-06
Abatement Due Date 2008-03-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-03-04
Final Order 2010-08-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-02-06
Abatement Due Date 2008-03-04
Contest Date 2008-03-04
Final Order 2010-08-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-02-06
Abatement Due Date 2008-03-04
Contest Date 2008-03-04
Final Order 2010-08-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
310653472 0452110 2007-09-10 12092 VIRGINIA BLVD, ASHLAND, KY, 41102
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 2007-09-10
Case Closed 2007-09-10

Related Activity

Type Referral
Activity Nr 202690673
Health Yes

Sources: Kentucky Secretary of State