Search icon

ReFine Tile, LLC

Company Details

Name: ReFine Tile, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 2009 (16 years ago)
Organization Date: 24 Aug 2009 (16 years ago)
Last Annual Report: 18 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0739696
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: 101 Industrial Drive, Elkton, KY 42220
Place of Formation: KENTUCKY

Registered Agent

Name Role
Al Bowden Registered Agent

Member

Name Role
Alan K Bowden Member
Benedict J Scheu Member
Mike Baker Family Ltd. Partnership Member

Organizer

Name Role
Robert Nicholson Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
10863 Air Registered Source-Revision Emissions Inventory Complete 2017-02-16 2020-02-26
Document Name 52070InitialLetter.DOC
Date 2017-02-21
Document Download

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-18
Annual Report 2018-06-20
Annual Report 2017-06-19
Annual Report 2016-06-10
Annual Report 2015-04-28
Annual Report 2014-02-06
Annual Report 2013-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314957408 0452110 2011-06-27 101 INDUSTRIAL DRIVE, ELKTON, KY, 42220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-06-28
Case Closed 2012-01-30

Related Activity

Type Complaint
Activity Nr 207649872
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-11-21
Abatement Due Date 2011-12-01
Current Penalty 2800.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 2011-11-21
Abatement Due Date 2011-12-01
Current Penalty 2800.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 26
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100334 A04
Issuance Date 2011-11-21
Abatement Due Date 2011-12-01
Nr Instances 1
Nr Exposed 26
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2011-11-21
Abatement Due Date 2011-12-29
Nr Instances 1
Nr Exposed 85
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2011-11-21
Abatement Due Date 2011-12-08
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2011-11-21
Abatement Due Date 2011-12-29
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2011-11-21
Abatement Due Date 2011-12-08
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2011-11-21
Abatement Due Date 2011-12-01
Nr Instances 1
Nr Exposed 85
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2011-11-21
Abatement Due Date 2011-12-01
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.50 $0 $22,000 0 0 2013-09-25 Final
KBI - Kentucky Business Investment Inactive 12.00 $7,900,000 $1,500,000 0 83 2012-10-25 Final

Sources: Kentucky Secretary of State