Search icon

BLUEGRASS BUSINESS FORMS, INC.

Company Details

Name: BLUEGRASS BUSINESS FORMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1972 (53 years ago)
Last Annual Report: 24 Feb 2014 (11 years ago)
Organization Number: 0004606
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: P.O. BOX 22288, LOUISVILLE, KY 40252-0288
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John P. Ribar, Jr. President

Secretary

Name Role
RICHARD A. RIBAR Secretary

Treasurer

Name Role
Jean L. Ribar Treasurer

Registered Agent

Name Role
JOHN RIBAR, JR. Registered Agent

Vice President

Name Role
Richard A. Ribar Vice President

Director

Name Role
John P. Ribar, Jr. Director
RICHARD A. RIBAR Director

Incorporator

Name Role
JOHN P. RIBAR Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-02-24
Annual Report 2013-02-04
Annual Report 2012-03-01
Annual Report 2011-04-11
Annual Report 2010-04-27
Annual Report 2009-04-04
Annual Report 2008-04-03
Annual Report 2007-02-01
Statement of Change 2007-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112332754 0452110 1990-07-16 2010 PLANTSIDE DR., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-16
Case Closed 1990-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1990-07-26
Abatement Due Date 1990-09-05
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-07-26
Abatement Due Date 1990-08-07
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State