Search icon

Ogden, LLC

Company Details

Name: Ogden, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2022 (3 years ago)
Organization Date: 23 Mar 2022 (3 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1198227
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 515 Ogden Street, Suite B, Somerset, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph Ryan Loney Registered Agent

Organizer

Name Role
Corey Hamm Organizer
Jessica Hamm Organizer
Robert J Millay Organizer

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-26
Annual Report 2023-02-06
Principal Office Address Change 2023-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126878685 0452110 1995-06-23 690 COMMONWEALTH CTR 11003 BLUEGRASS PKWY, LOUISVILLE, KY, 40299
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1995-08-30
Case Closed 1996-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 1995-10-04
Abatement Due Date 1995-10-17
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1995-10-30
Final Order 1996-08-13
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 1995-10-04
Abatement Due Date 1995-10-31
Contest Date 1995-10-30
Final Order 1996-08-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1995-10-04
Abatement Due Date 1995-10-17
Contest Date 1995-10-30
Final Order 1996-08-13
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1995-10-04
Abatement Due Date 1995-10-31
Initial Penalty 350.0
Contest Date 1995-10-30
Final Order 1996-08-13
Nr Instances 1
Nr Exposed 3
Gravity 03

Sources: Kentucky Secretary of State