Search icon

BLAIR INVESTMENTS, INC.

Company Details

Name: BLAIR INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1976 (49 years ago)
Organization Date: 24 Feb 1976 (49 years ago)
Last Annual Report: 12 Jul 2000 (25 years ago)
Organization Number: 0063053
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7512 ASHERS RUN DR, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Common No Par Shares: 500

President

Name Role
John Philip Blair President

Director

Name Role
MARION V. BLAIR Director
JAMES W. GORANFLO Director
MARY S. BLAIR Director

Secretary

Name Role
Raylene J Blair Secretary

Registered Agent

Name Role
JOHN PHILIP BLAIR Registered Agent

Incorporator

Name Role
MARION V. BLAIR Incorporator
JAMES W. GORANFLO Incorporator

Treasurer

Name Role
Raylene J Blair Treasurer

Former Company Names

Name Action
BLAIR PRINTING, INC. Old Name

Filings

Name File Date
Dissolution 2000-12-06
Annual Report 2000-08-15
Annual Report 1999-08-23
Statement of Change 1999-08-06
Annual Report 1998-07-28
Annual Report 1997-07-01
Statement of Change 1996-08-21
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1995-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2777134 0452110 1988-03-18 202 E. MAIN ST., LAGRANGE, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-18
Case Closed 1988-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-04-11
Abatement Due Date 1988-04-15
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-04-11
Abatement Due Date 1988-03-18
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State