Search icon

ASPLUNDH BRUSH CONTROL, LLC

Company Details

Name: ASPLUNDH BRUSH CONTROL, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 1963 (62 years ago)
Authority Date: 25 Jan 1963 (62 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0058308
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 708 Blair Mill Road, Willow Grove, PA 19090
Place of Formation: PENNSYLVANIA

Member

Name Role
RONALD S SIMPSON Member
BRIAN R BAUER Member
MATTHEW B ASPLUNDH Member
GEORGE E GRAHAM, JR Member

Director

Name Role
E. BOYD ASPLUNDH Director
JACK B. JUSTICE Director
ALLEN L. CROUCH, III Director

Incorporator

Name Role
E. BOYD ASPLUNDH Incorporator
JACK B. JUSTICE Incorporator
ALLEN L. GROUCH III Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
ASPLUNDH BRUSH CONTROL CO Old Name
ASPLUNDH BRUSH CONTROL CO. Type Conversion

Filings

Name File Date
Annual Report 2024-05-30
Registered Agent name/address change 2023-10-30
Annual Report 2023-06-13
Annual Report 2022-06-16
Annual Report 2021-06-04
Annual Report 2020-06-01
Annual Report 2019-05-29
Annual Report 2018-06-06
Annual Report 2017-06-19
Amendment 2017-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301736948 0452110 1997-05-07 GLASGOW STATE GARAGE, 351 CALVARY DR., GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-05-07
Case Closed 1997-05-07

Related Activity

Type Complaint
Activity Nr 201843299
Safety Yes
104288873 0452110 1988-12-20 TRESSEL HOLLOW, DWALE, KY, 41601
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-12-21
Case Closed 1988-12-28

Related Activity

Type Accident
Activity Nr 360108039

Sources: Kentucky Secretary of State