Search icon

FOX-KHI LLC

Company Details

Name: FOX-KHI LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2012 (13 years ago)
Organization Date: 20 Apr 2012 (13 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0827348
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 3911 N HACKBARTH DR, JANESVILLE, WI 53548
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS D. MURPHY, II Registered Agent

Manager

Name Role
* * FOX LLC Manager
* * KHI CONSTRUCTION Manager

Organizer

Name Role
Rebecca A Martin Organizer

Former Company Names

Name Action
Fox KHI LLC Old Name

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-27
Annual Report 2022-03-07
Registered Agent name/address change 2022-01-07
Annual Report 2021-02-12
Annual Report 2020-02-17
Annual Report 2019-04-24
Annual Report 2018-04-17
Registered Agent name/address change 2017-12-20
Annual Report 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642858 0452110 2015-01-20 354 C VINELAND PARKWAY, VINE GROVE, KY, 40175
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-01-28
Case Closed 2015-05-12

Related Activity

Type Inspection
Activity Nr 317642817

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01I
Issuance Date 2015-02-06
Abatement Due Date 2015-02-12
Current Penalty 2250.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State