Name: | ROCORE THERMAL SYSTEMS LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 2010 (15 years ago) |
Authority Date: | 16 Mar 2010 (15 years ago) |
Last Annual Report: | 17 Aug 2020 (5 years ago) |
Organization Number: | 0758802 |
Principal Office: | 2401 DIRECTORS DRIVE, SUITE R, INDIANOPOLIS, IN 46241 |
Place of Formation: | WISCONSIN |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5P0W6 | Active | U.S./Canada Manufacturer | 2009-09-03 | 2024-11-20 | 2025-02-18 | 2021-02-04 | |||||||||||||||
|
POC | BILL CALVERT |
Phone | +1 317-409-2687 |
Fax | +1 317-227-2939 |
Address | 480 SOUTHWIND DR, BURKESVILLE, CUMBERLAND, KY, 42717 9412, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
TRAVIS NICHOLS | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stuart Eden | Member |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-12-08 |
Annual Report | 2020-08-17 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-04 |
Annual Report | 2017-08-14 |
Annual Report | 2016-09-12 |
Annual Report | 2015-05-01 |
Annual Report | 2014-06-19 |
Annual Report | 2013-01-15 |
Annual Report | 2012-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309532596 | 0452110 | 2006-02-27 | 480 SOUTHWIND DR, BURKESVILLE, KY, 42717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205279409 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101025 H01 |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-20 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 H03 II |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-13 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101025 L01 |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-04-23 |
Case Closed | 2003-06-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 2003-05-27 |
Abatement Due Date | 2003-06-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101030 G02 IIC |
Issuance Date | 2003-05-27 |
Abatement Due Date | 2003-06-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State