Search icon

STAMPING GROUND, LLC

Company Details

Name: STAMPING GROUND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2009 (15 years ago)
Organization Date: 01 Jan 2010 (15 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0750743
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 261 TRIPORT ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Signature

Name Role
GARY D BELLO Signature
Gary D Bello Signature

Vice President

Name Role
GARY BELLO Vice President

President

Name Role
WILLIAM D TWEARDY President

Director

Name Role
WILLIAM D. TWEARDY Director
GARY D. BELLO Director

Incorporator

Name Role
NICHOLAS R. GLANCY Incorporator

Registered Agent

Name Role
S & H LEXINGTON, LLC Registered Agent

Former Company Names

Name Action
SG MERGER, LLC Old Name
STAMPING GROUND, INC. Merger

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-05-01
Annual Report 2022-03-22
Annual Report 2021-02-22
Annual Report 2020-06-01
Annual Report 2019-04-23
Annual Report 2018-06-08
Annual Report 2017-04-18
Annual Report 2016-03-21
Annual Report 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124597147 0452110 1994-04-12 793 LEMONS MILL RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-08-10
Case Closed 1994-09-28

Related Activity

Type Complaint
Activity Nr 73109480
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-08-17
Abatement Due Date 1994-08-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1994-08-17
Abatement Due Date 1994-08-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-08-17
Abatement Due Date 1994-09-20
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 1994-08-17
Abatement Due Date 1994-09-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-08-17
Abatement Due Date 1994-08-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-08-17
Abatement Due Date 1994-08-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-08-17
Abatement Due Date 1994-09-20
Nr Instances 1
Nr Exposed 5
Gravity 01

Sources: Kentucky Secretary of State