Search icon

BLUEGRASS FERTILIZER CO., INC.

Company Details

Name: BLUEGRASS FERTILIZER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1973 (52 years ago)
Organization Date: 05 Mar 1973 (52 years ago)
Organization Number: 0004682
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 447 NORTH MAIN STREET, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
TRACY FARMER Director

Registered Agent

Name Role
TRACY FARMER Registered Agent

Incorporator

Name Role
TRACY FARMER Incorporator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13779897 0419000 1973-06-28 447 N MAIN ST, Cynthiana, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-28
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-08-02
Abatement Due Date 1973-08-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-08-02
Abatement Due Date 1973-09-19
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-08-02
Abatement Due Date 1973-08-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 C
Issuance Date 1973-08-02
Abatement Due Date 1973-08-21
Nr Instances 25
Citation ID 01008
Citaton Type Other
Standard Cited 19040006
Issuance Date 1973-08-02
Abatement Due Date 1973-08-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Sources: Kentucky Secretary of State