Search icon

BULK TERMINALS, INC.

Headquarter

Company Details

Name: BULK TERMINALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 09 Jan 1967 (58 years ago)
Last Annual Report: 23 Jun 2017 (8 years ago)
Organization Number: 0006478
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1911 COVEY TRACE ROAD, LA GRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of BULK TERMINALS, INC., ALABAMA 000-886-378 ALABAMA

Incorporator

Name Role
ORGANIZATION SERVIVES, I Incorporator
K. G. HELFRICH Incorporator
ORGANIZATION SERVICES, I Incorporator

Director

Name Role
W. F. HART Director
K. G. HELFRICH Director
N. E. KUEHNEL Director
JO JOHNSTON Director
Steven E Helfrich Director

Registered Agent

Name Role
STEVEN E. HELFRICH Registered Agent

Initial Director

Name Role
Steven E Helfrich Initial Director

Former Company Names

Name Action
BULK DISTRIBUTION CENTERS, INC. Old Name
Out-of-state Merger
BULK TERMINALS, INC. Old Name

Assumed Names

Name Status Expiration Date
BULK TERMINALS, INC. Inactive -

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-23
Principal Office Address Change 2017-06-23
Annual Report 2016-07-08
Annual Report 2015-06-25
Annual Report 2014-06-02
Registered Agent name/address change 2014-06-02
Sixty Day Notice Return 2013-10-07
Annual Report 2013-09-23
Annual Report 2012-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13898507 0452110 1982-08-09 1292 FERN VALLEY RD, Louisville, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-03
Case Closed 1983-01-18
13936158 0452110 1982-06-18 1292 FERN VALLEY RD, Louisville, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-18
Case Closed 1982-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 F
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1982-09-09
Abatement Due Date 1982-09-29
Nr Instances 2

Sources: Kentucky Secretary of State