Search icon

BRINLY-HARDY COMPANY

Headquarter

Company Details

Name: BRINLY-HARDY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1900 (125 years ago)
Organization Date: 29 Jun 1900 (125 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Organization Number: 0005888
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
Principal Office: 3230 INDUSTRIAL PKWY, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 60000

Links between entities

Type Company Name Company Number State
Headquarter of BRINLY-HARDY COMPANY, ILLINOIS CORP_51546393 ILLINOIS

Director

Name Role
Ellen McGeeney Director
Jane W Hardy Director
Barbara Hardy Director
David Brill Director
Diane Medley Director

Registered Agent

Name Role
JANE W. HARDY Registered Agent

President

Name Role
Jane W Hardy President

Incorporator

Name Role
T. E. C. BRINLY Incorporator
J. E. HARDY Incorporator
J. L. BRINLY Incorporator
W. P. HARDY Incorporator
L. R. HARDY Incorporator

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-08-03
Annual Report 2022-05-17
Annual Report 2021-06-08
Amendment 2021-01-08
Annual Report 2020-04-20
Annual Report 2019-06-25
Annual Report 2018-05-29
Annual Report 2017-06-22
Annual Report 2016-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301358479 0452110 1997-01-08 340 E MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-08
Case Closed 1997-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-01-27
Abatement Due Date 1997-02-14
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 1997-02-07
Final Order 1997-09-03
Nr Instances 2
Nr Exposed 2
Gravity 03
124601253 0452110 1996-04-12 340 E MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-04-16
Case Closed 1996-05-29

Related Activity

Type Complaint
Activity Nr 77728210
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 3
Gravity 01
112332473 0452110 1990-08-31 340 E MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-31
Case Closed 1990-09-04
104304738 0452110 1989-10-16 340 E MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-16
Case Closed 1989-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 110
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-08
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 A02 IIIF
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 2
Nr Exposed 65

Sources: Kentucky Secretary of State