Search icon

KENTUCKY COOPERAGE HOLDING COMPANY, LLC

Company Details

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

Manager

Name Role
JOSH EVANS Manager
Robbie McKenzie Manager

Organizer

Name Role
VINCENT L. GUALTIER Organizer

Registered Agent

Name Role
JOSEPH H. MATTINGLY III, PLLC Registered Agent

Former Company Names

Name Action
KENTUCKY COOPERAGE MERGER COMPANY, LLC Old Name
KENTUCKY COOPERAGE HOLDING COMPANY Merger
KENTUCKY COOPERAGE, INC. Old Name

Assumed Names

Name Status Expiration Date
MARION COUNTY COOPERAGE COMPANY Inactive 2008-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304292824 0452110 2001-07-09 712 EAST MAIN STREET, LEBANON, KY, 40033
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-09-07
Case Closed 2001-09-10

Related Activity

Type Complaint
Activity Nr 203128046
Health Yes
304287444 0452110 2001-05-15 712 EAST MAIN STREET, LEBANON, KY, 40033
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
303158117 0452110 2000-03-08 712 EAST MAIN STREET, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-10
Case Closed 2000-03-10

Sources: Kentucky Secretary of State