Search icon

HARTLAGE PROPERTIES LLC

Company Details

Name: HARTLAGE PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2011 (14 years ago)
Organization Date: 20 Jun 2011 (14 years ago)
Last Annual Report: 19 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0794103
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7316 NEW LAGRANGE ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW T HARTLAGE Registered Agent

Member

Name Role
Matthew T Hartlage Member
Thomas J Hartlage Member
Mary J Hartlage, Trustee Member

Organizer

Name Role
MATTHEW T. HARTLAGE Organizer

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-07-10
Annual Report 2022-06-30
Annual Report 2021-08-13
Annual Report 2020-09-20
Annual Report 2019-08-12
Annual Report 2018-06-30
Annual Report 2017-06-29
Annual Report 2016-06-23
Annual Report 2015-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104308978 0452110 1989-08-31 701 WEST PARK RD, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-10-19
Case Closed 1991-02-13

Related Activity

Type Complaint
Activity Nr 73116105
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-11-29
Abatement Due Date 1989-12-02
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1989-11-29
Abatement Due Date 1990-01-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1989-11-29
Abatement Due Date 1989-12-11
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1989-11-29
Abatement Due Date 1990-01-19
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-11-29
Abatement Due Date 1989-12-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-11-29
Abatement Due Date 1989-12-27
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-11-29
Abatement Due Date 1989-12-18
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00

Sources: Kentucky Secretary of State