Search icon

TFC, LLC

Company Details

Name: TFC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2010 (15 years ago)
Organization Date: 08 Sep 2010 (15 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 0770858
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10180 LINN STATION ROAD, SUITE A200, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
DANIEL ENGLISH Member

Registered Agent

Name Role
DANIEL ENGLISH Registered Agent

Organizer

Name Role
DANIEL G. ENGLISH Organizer

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-05
Annual Report 2022-06-27
Annual Report 2021-06-08
Registered Agent name/address change 2020-06-24
Principal Office Address Change 2020-06-24
Annual Report 2020-06-24
Annual Report 2019-06-14
Annual Report 2018-05-04
Annual Report 2017-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967685 452110 2015-07-08 13700 ENGLISH VILLA DR., LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-07-09
Case Closed 2017-02-03

Related Activity

Type Inspection
Activity Nr 317967669
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-08-24
Abatement Due Date 2015-08-28
Current Penalty 2500.0
Initial Penalty 3500.0
Contest Date 2015-09-17
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2015-08-24
Abatement Due Date 2015-08-28
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-09-17
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2015-08-24
Abatement Due Date 2015-09-08
Current Penalty 2500.0
Initial Penalty 3500.0
Contest Date 2015-09-17
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2015-08-24
Abatement Due Date 2015-08-28
Current Penalty 1250.0
Initial Penalty 1750.0
Contest Date 2015-09-17
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2015-08-24
Abatement Due Date 2015-08-28
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-09-17
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
FTA Current Penalty 0.0

Sources: Kentucky Secretary of State