Search icon

BATON, LLC

Company Details

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

form 5500

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
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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BATON LLC CBS BENEFIT PLAN 2021 356556300 2022-12-29 BATON LLC 13
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

Manager

Name Role
Tom P. Scanlan, Jr. Manager
Steve M. Scanlan Manager

Organizer

Name Role
THOMAS P. SCANLAN, JR. Organizer

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Assumed Names

Name Status Expiration Date
AIRSTONE Inactive 2022-03-13

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316531458 0452110 2012-10-31 1458 SOUTH SHELBY STREET, LOUISVILLE, KY, 40217
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-01-09
Case Closed 2013-04-04

Related Activity

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
315262618 0452110 2012-10-24 1458 S. SHELBY ST, LOUISVILLE, KY, 40217
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

Financial Incentive

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