Search icon

RJ Industries, LLC

Company Details

Name: RJ Industries, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 2012 (13 years ago)
Organization Date: 28 Mar 2012 (13 years ago)
Managed By: Members
Organization Number: 0825619
ZIP code: 42647
City: Stearns
Primary County: McCreary County
Principal Office: 520 Wilburn K Ross Highway, Stearns, KY 42647
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RJ INDUSTRIES 401(K) PLAN 2013 611373631 2014-10-15 RJ INDUSTRIES LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 8327029321
Plan sponsor’s address #2 HMB CIRCLE, SUITE A, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing SCOTT SCHRADER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing SCOTT SCHRADER
Valid signature Filed with authorized/valid electronic signature
RJ INDUSTRIES 401(K) PLAN 2012 611373631 2013-10-15 RJ INDUSTRIES LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 5024183119
Plan sponsor’s address 2 HMB CIRCLE, SUITE A, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
RJ INDUSTRIES 401(K) PLAN 2011 611373631 2012-10-15 RJ INDUSTRIES LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 5024183119
Plan sponsor’s address 2 HMB CIRCLE, SUITE A, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 611373631
Plan administrator’s name RJ INDUSTRIES LLC
Plan administrator’s address 2 HMB CIRCLE, SUITE A, FRANKFORT, KY, 40601
Administrator’s telephone number 5024183119

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing SCOTT SCHRADER
Valid signature Filed with authorized/valid electronic signature
RJ INDUSTRIES 401(K) PLAN 2010 611373631 2011-10-11 RJ INDUSTRIES LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 5024183119
Plan sponsor’s address #2 HMB CIRCLE, SUITE A, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 611373631
Plan administrator’s name RJ INDUSTRIES LLC
Plan administrator’s address #2 HMB CIRCLE, SUITE A, FRANKFORT, KY, 40601
Administrator’s telephone number 5024183119

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing SCOTT SCHRADER
Valid signature Filed with authorized/valid electronic signature
RJ INDUSTRIES 401(K) PLAN 2010 611373631 2011-10-11 RJ INDUSTRIES LLC 84
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 5024183119
Plan sponsor’s address #2 HMB CIRCLE, SUITE A, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 611373631
Plan administrator’s name RJ INDUSTRIES LLC
Plan administrator’s address #2 HMB CIRCLE, SUITE A, FRANKFORT, KY, 40601
Administrator’s telephone number 5024183119

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing SCOTT SCHRADER
Valid signature Filed with authorized/valid electronic signature
RJ INDUSTRIES 401(K) PLAN 2009 611373631 2010-09-02 RJ INDUSTRIES LLC 132
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561300
Sponsor’s telephone number 5024183119
Plan sponsor’s address #2 HMB CIRCLE, SUITE A, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 611373631
Plan administrator’s name RJ INDUSTRIES LLC
Plan administrator’s address #2 HMB CIRCLE, SUITE A, FRANKFORT, KY, 40601
Administrator’s telephone number 5024183119

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing SCOTT SCHRADER
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Randall Tomes Organizer

Registered Agent

Name Role
Randall Tomes Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-06
Annual Report Return 2013-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644185 0452110 2015-03-17 1100 CHENAULT ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-03-17
Case Closed 2015-03-17
307083576 0452110 2004-03-12 180 COMMERCE BLVD., FRANKFORT, KY, 40601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-03-12
Case Closed 2004-03-12

Related Activity

Type Inspection
Activity Nr 306522814
306522814 0452110 2003-08-20 180 COMMERCE BLVD., FRANKFORT, KY, 40601
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-08-27
Case Closed 2003-10-29

Related Activity

Type Accident
Activity Nr 101866952

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2003-09-16
Abatement Due Date 2003-10-03
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State