Search icon

C. L. MCBRIDE COMPANY, INC.

Company Details

Name: C. L. MCBRIDE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 1949 (75 years ago)
Organization Date: 30 Dec 1949 (75 years ago)
Last Annual Report: 10 Mar 2022 (3 years ago)
Organization Number: 0034377
Principal Office: 3616 EAGLES TRACE, FLOYD’S KNOBS, IN 47119
Place of Formation: KENTUCKY
Authorized Shares: 400

Incorporator

Name Role
CLIFFORD LYNN MCBRIDE Incorporator
LILLIE HARRIET MCBRIDE Incorporator
HARRY GILLIS MAGERS Incorporator
ROBERT PETER MAGERS Incorporator

Registered Agent

Name Role
MCM, LLC Registered Agent

President

Name Role
ELIZABETH ANDERSON GALLIC President

Director

Name Role
ELIZABETH ANDERSON GALLIC Director

Assumed Names

Name Status Expiration Date
PRINCIPAL ENVIRONMENTAL GROUP Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-10
Annual Report 2021-05-09
Principal Office Address Change 2020-05-01
Annual Report 2020-05-01
Annual Report 2019-04-04
Annual Report 2018-04-05
Annual Report 2017-04-05
Annual Report 2016-04-07
Registered Agent name/address change 2015-05-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124D09P0564 2009-05-18 2009-06-01 2009-06-01
Unique Award Key CONT_AWD_W9124D09P0564_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8550.00
Current Award Amount 8550.00
Potential Award Amount 8550.00

Description

Title HOSE, AIR AND MULTI-PURPOSE
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient C. L. MCBRIDE COMPANY, INC.
UEI MJDAXL6MJ1B7
Legacy DUNS 024072845
Recipient Address 836 E MARKET ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402061628, UNITED STATES
PO AWARD V596A89253 2008-09-19 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V596A89253_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient C. L. MCBRIDE COMPANY, INC.
UEI MJDAXL6MJ1B7
Legacy DUNS 024072845
Recipient Address 836 E MARKET ST, LOUISVILLE, 402061628, UNITED STATES
PO AWARD V596C80280 2008-07-18 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V596C80280_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE PRECISION LEAK TESTING ON 3 UST AND CORROS
Product and Service Codes J047: MAINT-REP OF PIPE-TUBING-HOSE

Recipient Details

Recipient C. L. MCBRIDE COMPANY, INC.
UEI MJDAXL6MJ1B7
Legacy DUNS 024072845
Recipient Address 836 E MARKET ST, LOUISVILLE, 402061628, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302664487 0452110 1999-05-13 10501 DIXIE HIGHWAY, LOUISVILLE, KY, 40219
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-05-13
Case Closed 2000-04-24

Related Activity

Type Referral
Activity Nr 201856739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-09-10
Abatement Due Date 1999-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1999-09-27
Final Order 2000-04-20
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1999-09-10
Abatement Due Date 1999-09-18
Initial Penalty 150.0
Contest Date 1999-09-27
Final Order 2000-04-20
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1999-09-10
Abatement Due Date 1999-09-18
Contest Date 1999-09-27
Final Order 2000-04-20
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 201800301
Issuance Date 1999-09-10
Abatement Due Date 1999-09-18
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1999-09-27
Final Order 2000-04-20
Nr Instances 1
Nr Exposed 18

Sources: Kentucky Secretary of State