Search icon

BLUEGRASS AUTO SUPPLY COMPANY, INC.

Company Details

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

Incorporator

Name Role
WALTER C. NEWKIRK Incorporator

Registered Agent

Name Role
ROBERT C. ENGLISH Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104333778 0452110 1989-02-06 3033 TAYLOR BLVD., LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-06
Case Closed 1989-03-31

Violation Items

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