Search icon

BLUEGRASS PLASTICS ENGINEERING, INC.

Company Details

Name: BLUEGRASS PLASTICS ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1970 (54 years ago)
Organization Date: 29 Dec 1970 (54 years ago)
Last Annual Report: 26 Jun 2019 (6 years ago)
Organization Number: 0004796
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6518 HARRODS VIEW CIRCLE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID TROLLINGER Registered Agent

President

Name Role
DAVID W TROLLINGER President

Secretary

Name Role
JENNIE TROLLINGER Secretary

Director

Name Role
David W. Trollinger Director

Incorporator

Name Role
DAVID TROLLINGER Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-26
Annual Report 2018-06-21
Annual Report 2017-04-20
Annual Report 2016-04-18
Annual Report 2014-03-14
Annual Report 2013-04-18
Annual Report 2012-02-29
Annual Report 2011-03-08
Annual Report 2010-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13926571 0452110 1983-03-23 1932 PRODUCTION DR, Louisville, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-23
Case Closed 1983-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-04-06
Abatement Due Date 1983-05-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1983-04-06
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 1

Sources: Kentucky Secretary of State