Search icon

KENTUCKY CHROME WORKS, LLC

Company Details

Name: KENTUCKY CHROME WORKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2009 (15 years ago)
Organization Date: 22 Dec 2009 (15 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0750199
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42749
City: Horse Cave, Park
Primary County: Hart County
Principal Office: 100 BLUEGRASS AVENUE, PO BOX 36, HORSE CAVE, KY 42749
Place of Formation: KENTUCKY

Organizer

Name Role
RAYMOND CARCIONE Organizer

Registered Agent

Name Role
BRIAN RICH Registered Agent

Manager

Name Role
ROBERT BILTZ Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
108329 Air Cond Mjr-Renewal Approval Issued 2025-01-17 2025-01-17
Document Name Executive Summary (No Comments).pdf
Date 2025-01-28
Document Download
Document Name Permit F-24-066 Final 1-17-2025.pdf
Date 2025-01-28
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-01-28
Document Download
108329 Wastewater KPDES Industrial-Renewal Approval Issued 2021-03-04 2021-03-04
Document Name Final Fact Sheet KY0078964.pdf
Date 2021-03-05
Document Download
Document Name S Final Permit KY0078964.pdf
Date 2021-03-05
Document Download
Document Name S KY0078964 Final Issue Letter.pdf
Date 2021-03-05
Document Download
108329 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2017-05-05 2017-05-05
Document Name Final Fact Sheet KY0078964.pdf
Date 2017-05-08
Document Download
Document Name S Final Permit KY0078964.pdf
Date 2017-05-08
Document Download
Document Name S KY0078964 Final Issue Letter.pdf
Date 2017-05-08
Document Download
108329 Wastewater KPDES Industrial-Renewal Approval Issued 2016-02-16 2016-02-16
Document Name Final Fact Sheet KY0078964.pdf
Date 2016-02-18
Document Download
Document Name S Final Permit KY0078964.pdf
Date 2016-02-18
Document Download
Document Name S KY0078964 Final Issue Letter.pdf
Date 2016-02-18
Document Download

Filings

Name File Date
Dissolution 2024-10-15
Annual Report 2024-05-24
Registered Agent name/address change 2024-05-20
Annual Report 2023-06-02
Annual Report Amendment 2023-06-02
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921162 0452110 2013-12-11 100 BLUEGRASS AVE., HORSE CAVE, KY, 42749
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-03-28
Case Closed 2014-05-08

Related Activity

Type Complaint
Activity Nr 208776351
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2014-04-21
Abatement Due Date 2014-04-25
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2014-04-21
Abatement Due Date 2014-05-09
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2014-04-21
Abatement Due Date 2014-05-09
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2014-04-21
Abatement Due Date 2014-05-09
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2014-04-21
Abatement Due Date 2014-05-09
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Complaint
Gravity 01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 12.17 $707,200 $425,000 81 63 2016-06-30 Final
KIDA - Kentucky Industrial Development Act Inactive 12.97 $2,650,000 $750,000 0 80 2012-02-23 Final
Direct Loan/KEDFA Inactive 0.00 $2,300,000 $500,000 0 45 2009-10-29 Final

Sources: Kentucky Secretary of State