Search icon

Gourmet Express, LLC

Company Details

Name: Gourmet Express, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 2013 (11 years ago)
Organization Date: 01 Dec 1997 (27 years ago)
Authority Date: 28 Oct 2013 (11 years ago)
Last Annual Report: 29 Jun 2015 (10 years ago)
Organization Number: 0870677
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 600 GREENE STREET, GREENVILLE, KY 42345
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOURMET EXPRESS, LLC MONEY PURCHASE PENSION PLAN 2010 742867922 2011-03-03 GOURMET EXPRESS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424400
Sponsor’s telephone number 8314579310
Plan sponsor’s address P.O. BOX 258, GREENVILLE, KY, 42345

Plan administrator’s name and address

Administrator’s EIN 742867922
Plan administrator’s name GOURMET EXPRESS, LLC
Plan administrator’s address P.O. BOX 258, GREENVILLE, KY, 42345
Administrator’s telephone number 8314579310

Signature of

Role Plan administrator
Date 2011-03-01
Name of individual signing BRADLEY JACKSON
Valid signature Filed with authorized/valid electronic signature
GOURMET EXPRESS, LLC MONEY PURCHASE PENSION PLAN 2009 742867922 2010-10-08 GOURMET EXPRESS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424400
Sponsor’s telephone number 8314579310
Plan sponsor’s address P.O. BOX 258, GREENVILLE, KY, 42345

Plan administrator’s name and address

Administrator’s EIN 742867922
Plan administrator’s name GOURMET EXPRESS, LLC
Plan administrator’s address P.O. BOX 258, GREENVILLE, KY, 42345
Administrator’s telephone number 8314579310

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing BRADLEY JACKSON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Manager Gourmet Express, LLC Manager

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Annual Report 2015-06-29
Annual Report 2014-06-27
Principal Office Address Change 2013-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817801 0452110 2010-09-23 1000 GOURMET DINING DR, GREENVILLE, KY, 42345
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-11-09
Case Closed 2011-01-25

Related Activity

Type Referral
Activity Nr 202851036
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 K07 I
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261101 K03 I
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 G03 III
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 G07 I
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261101 G07 IV
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261101 G08 ID
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261101 G08 II
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261101 H01 III
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261101 H01 IV
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01006C
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Nr Instances 1
Related Event Code (REC) Referral
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261101 I02 I
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01008
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral

Sources: Kentucky Secretary of State