Name: | BATON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 2011 (14 years ago) |
Organization Date: | 05 Oct 2011 (14 years ago) |
Last Annual Report: | 20 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0802216 |
Industry: | Stone, Clay, Glass, and Concrete Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1301 WEST KENTUCKY STREET, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BATON LLC CBS BENEFIT PLAN | 2022 | 356556300 | 2023-12-27 | BATON LLC | 14 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-10-01 |
Business code | 332900 |
Sponsor’s telephone number | 5026371570 |
Plan sponsor’s address | 1458 S. SHELBY ST., LOUISVILLE, KY, 40217 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Tom P. Scanlan, Jr. | Manager |
Steve M. Scanlan | Manager |
Name | Role |
---|---|
THOMAS P. SCANLAN, JR. | Organizer |
Name | Role |
---|---|
VCT SERVICES LOUISVILLE LLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AIRSTONE | Inactive | 2022-03-13 |
Name | File Date |
---|---|
Annual Report | 2024-04-20 |
Annual Report | 2023-05-06 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-19 |
Registered Agent name/address change | 2019-10-17 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-26 |
Annual Report | 2017-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316531458 | 0452110 | 2012-10-31 | 1458 SOUTH SHELBY STREET, LOUISVILLE, KY, 40217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208769919 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2013-02-27 |
Abatement Due Date | 2013-03-12 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2013-02-21 |
Case Closed | 2013-04-23 |
Related Activity
Type | Complaint |
Activity Nr | 208769877 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 G01 |
Issuance Date | 2013-03-19 |
Abatement Due Date | 2013-04-01 |
Current Penalty | 1785.0 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100095 K01 |
Issuance Date | 2013-03-19 |
Abatement Due Date | 2013-04-01 |
Current Penalty | 1785.0 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2013-03-19 |
Abatement Due Date | 2013-03-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2013-03-19 |
Abatement Due Date | 2013-03-25 |
Nr Instances | 1 |
Nr Exposed | 60 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2013-03-19 |
Abatement Due Date | 2013-04-01 |
Nr Instances | 1 |
Nr Exposed | 60 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 11.50 | $5,300,000 | $1,000,000 | 0 | 160 | 2013-12-12 | Final |
Sources: Kentucky Secretary of State