Name: | SCALES CONSULTING GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 2009 (16 years ago) |
Organization Date: | 04 Jun 2009 (16 years ago) |
Last Annual Report: | 03 Aug 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0731276 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 210 PARK VIEW DRIVE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cheryl C Scales | Manager |
Name | Role |
---|---|
BRUCE A. SCALES | Organizer |
CHERYL C. SCALES | Organizer |
Name | Role |
---|---|
CHERYL C. SCALES | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-03 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2019-01-02 |
Annual Report | 2019-01-02 |
Annual Report | 2018-06-30 |
Annual Report | 2017-08-01 |
Annual Report | 2016-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317968220 | 0452110 | 2015-07-28 | 202 PARKVIEW DR., LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203410857 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2015-08-18 |
Abatement Due Date | 2015-08-24 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Contest Date | 2015-09-03 |
Final Order | 2015-11-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Sources: Kentucky Secretary of State