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

President

Name Role
DAVID W TROLLINGER President

Director

Name Role
David W. Trollinger Director

Incorporator

Name Role
DAVID TROLLINGER Incorporator

Registered Agent

Name Role
DAVID TROLLINGER Registered Agent

Secretary

Name Role
JENNIE TROLLINGER Secretary

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