Search icon

KENTUCKY BEARINGS SERVICE, INC.

Company Details

Name: KENTUCKY BEARINGS SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 09 Jan 1947 (78 years ago)
Last Annual Report: 15 May 1997 (28 years ago)
Organization Number: 0027643
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: BOX 34488, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Common No Par Shares: 16500

Incorporator

Name Role
ORLANDO D. ROBBINS, SR. Incorporator
ELIZABETH H. ROBBINS Incorporator
ORLANDO D. ROBBINS, JR. Incorporator

Registered Agent

Name Role
BERNARD G. KOSSE Registered Agent

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Statement of Change 1996-06-29
Annual Report 1995-07-01
Annual Report 1994-04-07
Annual Report 1993-03-16
Annual Report 1992-03-13
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124610403 0452110 1994-02-07 1524 ALGONQUIN PKY, LOUISVILLE, KY, 40232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-07
Case Closed 1994-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 22
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 17
Citation ID 01004
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-03-04
Abatement Due Date 1994-05-27
Nr Instances 1
Nr Exposed 17
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State