Search icon

QUALITY BEARING SERVICE OF KENTUCKY, INC.

Company Details

Name: QUALITY BEARING SERVICE OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1971 (54 years ago)
Authority Date: 06 May 1971 (54 years ago)
Last Annual Report: 17 Jun 2002 (23 years ago)
Organization Number: 0059213
Principal Office: AMSTED INDUSTRIES INCORPORATED, 205 N. MICHIGAN AVE, 44TH FLOOR, CHICAGO, IL 60601
Place of Formation: VIRGINIA

Treasurer

Name Role
Steven E Obendorf Treasurer

Secretary

Name Role
Carl E Bonnar Secretary

Director

Name Role
J Craig Rice Director
NAT. H. TURBEVILLE, JR. Director
W. STUART JOHNSON Director
CHAS. L. REED Director
EDW. M. ARVIN Director
GEO. H. WHITFIELD Director

President

Name Role
J Craig Rice President

Vice President

Name Role
Henry J Gottschalk Jr Vice President

Incorporator

Name Role
CLAIBORNE JOHNSON Incorporator
WM. R. COGAR Incorporator
JUDITH W. SAUNDERS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BRENCO BEARING SERVICE OF KENTUCKY, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2003-05-30
Annual Report 2002-08-22
Annual Report 2001-07-26
Statement of Change 2001-03-28
Annual Report 2000-06-19
Annual Report 1999-06-02
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751573 0452110 1999-11-03 3865 PRODUCE ROAD, LOUISVILLE, KY, 40218
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-11-22
Case Closed 2000-04-24

Related Activity

Type Accident
Activity Nr 101864429

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2000-03-29
Abatement Due Date 2000-05-01
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 6
301354809 0452110 1996-09-06 3865 PRODUCE ROAD, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-09-06
Case Closed 1996-09-06

Related Activity

Type Complaint
Activity Nr 201841699
Safety Yes
123786048 0452110 1995-04-10 3865 PRODUCE ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-11
Case Closed 1996-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Current Penalty 1000.0
Initial Penalty 1300.0
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 2
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100253 A03
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 2
Citation ID 02012
Citaton Type Other
Standard Cited 19101030 D01
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 2
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 2
Citation ID 02014
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Contest Date 1995-06-01
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 2
104297890 0452110 1989-09-08 3865 PRODUCE ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-08
Case Closed 1989-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-09-21
Abatement Due Date 1989-10-03
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-09-21
Abatement Due Date 1989-09-27
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1989-09-21
Abatement Due Date 1989-09-27
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1989-09-21
Abatement Due Date 1989-09-27
Nr Instances 4
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-09-21
Abatement Due Date 1989-09-27
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State