Name: | BLUEGRASS AUTO SUPPLY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1972 (53 years ago) |
Organization Date: | 17 Feb 1972 (53 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0004428 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3033 TAYLOR BLVD., LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WALTER C. NEWKIRK | Incorporator |
Name | Role |
---|---|
ROBERT C. ENGLISH | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1986-08-01 |
Annual Report | 1981-07-01 |
Amendment | 1972-09-28 |
Annual Report | 1972-07-01 |
Articles of Incorporation | 1972-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104333778 | 0452110 | 1989-02-06 | 3033 TAYLOR BLVD., LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1989-03-17 |
Abatement Due Date | 1989-03-29 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100303 G02 II |
Issuance Date | 1989-03-17 |
Abatement Due Date | 1989-03-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1989-03-17 |
Abatement Due Date | 1989-03-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1989-03-17 |
Abatement Due Date | 1989-02-06 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1989-03-17 |
Abatement Due Date | 1989-03-29 |
Nr Instances | 2 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State