Search icon

SCALES CONSULTING GROUP, LLC

Company Details

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

Manager

Name Role
Cheryl C Scales Manager

Organizer

Name Role
BRUCE A. SCALES Organizer
CHERYL C. SCALES Organizer

Registered Agent

Name Role
CHERYL C. SCALES Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968220 0452110 2015-07-28 202 PARKVIEW DR., LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-31
Case Closed 2016-02-04

Related Activity

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