Search icon

SANTA ROSA SYSTEMS, LLC

Company Details

Name: SANTA ROSA SYSTEMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2011 (14 years ago)
Organization Date: 30 Aug 2011 (14 years ago)
Managed By: Members
Organization Number: 0799253
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 3959 BLUE LICK ROAD, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

Organizer

Name Role
PATRICIA L. HOSKINS Organizer

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Filings

Name File Date
Dissolution 2011-08-31
Articles of Organization (LLC) 2011-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924836 0452110 2014-05-15 414 TERRY BLVD, LOUISVILLE, KY, 40229
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-09-15
Case Closed 2014-11-18

Related Activity

Type Complaint
Activity Nr 209259498
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2014-10-01
Abatement Due Date 2014-11-17
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2014-10-01
Abatement Due Date 2014-11-17
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 203060305B
Issuance Date 2014-10-01
Abatement Due Date 2014-10-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2014-10-01
Abatement Due Date 2014-10-20
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2014-10-01
Abatement Due Date 2014-10-20
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2014-10-01
Abatement Due Date 2014-10-20
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
316924638 0452110 2014-04-30 414 TERRY BLVD, LOUISVILLE, KY, 40229
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-05-30
Case Closed 2014-08-27

Related Activity

Type Referral
Activity Nr 203336300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2014-08-18
Abatement Due Date 2014-08-26
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active 18.65 $21,658,000 $150,000 473 300 2018-03-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 18.65 $16,155,000 $250,000 190 60 2016-07-28 Final

Sources: Kentucky Secretary of State