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 |
Name | Role |
---|---|
CLIFFORD LYNN MCBRIDE | Incorporator |
LILLIE HARRIET MCBRIDE | Incorporator |
HARRY GILLIS MAGERS | Incorporator |
ROBERT PETER MAGERS | Incorporator |
Name | Role |
---|---|
MCM, LLC | Registered Agent |
Name | Role |
---|---|
ELIZABETH ANDERSON GALLIC | President |
Name | Role |
---|---|
ELIZABETH ANDERSON GALLIC | Director |
Name | Status | Expiration Date |
---|---|---|
PRINCIPAL ENVIRONMENTAL GROUP | Inactive | 2013-07-15 |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302664487 | 0452110 | 1999-05-13 | 10501 DIXIE HIGHWAY, LOUISVILLE, KY, 40219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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