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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRINLY-HARDY COMPANY, ILLINOIS | CORP_51546393 | ILLINOIS |
Name | Role |
---|---|
Ellen McGeeney | Director |
Jane W Hardy | Director |
Barbara Hardy | Director |
David Brill | Director |
Diane Medley | Director |
Name | Role |
---|---|
JANE W. HARDY | Registered Agent |
Name | Role |
---|---|
Jane W Hardy | President |
Name | Role |
---|---|
T. E. C. BRINLY | Incorporator |
J. E. HARDY | Incorporator |
J. L. BRINLY | Incorporator |
W. P. HARDY | Incorporator |
L. R. HARDY | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301358479 | 0452110 | 1997-01-08 | 340 E MAIN ST., LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1990-08-31 |
Case Closed | 1990-09-04 |
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