Search icon

EQUITY GROUP KENTUCKY DIVISION LLC

Company Details

Name: EQUITY GROUP KENTUCKY DIVISION LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2010 (15 years ago)
Authority Date: 25 Mar 2010 (15 years ago)
Last Annual Report: 11 Jan 2021 (4 years ago)
Organization Number: 0759535
Principal Office: 2200 W DON TYSON PARKWAY, CP131, SPRINGDALE, AR 72762
Place of Formation: DELAWARE

Manager

Name Role
R Read Hudson Manager
Mark B Elser Manager
Chad Martin Manager

Organizer

Name Role
JOHN COGGINS Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2021-01-19
Annual Report 2021-01-11
Annual Report 2020-06-25
Principal Office Address Change 2019-06-26
Annual Report 2019-06-26
Annual Report 2018-06-27
Annual Report 2017-08-23
Principal Office Address Change 2016-06-27
Annual Report 2016-06-27
Principal Office Address Change 2016-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314668906 0452110 2011-08-02 2294 HWY 90 W, ALBANY, KY, 42602
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-08-30
Case Closed 2011-09-01

Related Activity

Type Referral
Activity Nr 203110440
Safety Yes
314957697 0452110 2011-04-27 2294 KY HWY 90 WEST, ALBANY, KY, 42602
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-06-09
Case Closed 2011-06-09

Related Activity

Type Referral
Activity Nr 203109350
Safety Yes
314601030 0452110 2011-02-23 2294 KY HWY 90 WEST, ALBANY, KY, 42602
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-05-10
Case Closed 2011-05-13

Related Activity

Type Referral
Activity Nr 203108337
Safety Yes
314621863 0452110 2011-02-03 2294 KY HWY 90 W, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-05
Case Closed 2011-10-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-07-20
Abatement Due Date 2011-08-29
Current Penalty 4500.0
Initial Penalty 6300.0
Nr Instances 15
Nr Exposed 126
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 2011-07-20
Abatement Due Date 2011-08-29
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2011-07-20
Abatement Due Date 2011-07-28
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2011-07-20
Abatement Due Date 2011-06-10
Nr Instances 1
Nr Exposed 3
310658380 0452110 2007-08-23 RT 4 BOX 439, ALBANY, KY, 42602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-09-14
Case Closed 2007-09-14

Related Activity

Type Complaint
Activity Nr 205285232
Health Yes
310076799 0452110 2006-10-30 RT 4 BOX 439, ALBANY, KY, 42602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-12-11
Case Closed 2007-01-05

Related Activity

Type Complaint
Activity Nr 205282593
Health Yes

Sources: Kentucky Secretary of State