Name: | KENTUCKY COOPERAGE HOLDING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2010 (15 years ago) |
Organization Date: | 28 Sep 2010 (15 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0772253 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Large (100+) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 712 E. MAIN STREET, PO BOX 517, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSH EVANS | Manager |
Robbie McKenzie | Manager |
Name | Role |
---|---|
VINCENT L. GUALTIER | Organizer |
Name | Role |
---|---|
JOSEPH H. MATTINGLY III, PLLC | Registered Agent |
Name | Action |
---|---|
KENTUCKY COOPERAGE MERGER COMPANY, LLC | Old Name |
KENTUCKY COOPERAGE HOLDING COMPANY | Merger |
KENTUCKY COOPERAGE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MARION COUNTY COOPERAGE COMPANY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Annual Report | 2023-01-26 |
Annual Report | 2022-04-04 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-03-14 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-14 |
Annual Report | 2016-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304292824 | 0452110 | 2001-07-09 | 712 EAST MAIN STREET, LEBANON, KY, 40033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203128046 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-05-15 |
Case Closed | 2001-08-16 |
Related Activity
Type | Complaint |
Activity Nr | 203127642 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 2001-07-13 |
Abatement Due Date | 2001-08-08 |
Initial Penalty | 2275.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 C03 |
Issuance Date | 2001-07-13 |
Abatement Due Date | 2001-08-08 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 2001-07-13 |
Abatement Due Date | 2001-08-08 |
Current Penalty | 2275.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100213 C03 |
Issuance Date | 2001-07-13 |
Abatement Due Date | 2001-08-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-03-10 |
Case Closed | 2000-03-10 |
Sources: Kentucky Secretary of State