Search icon

BLUE GRASS COCA-COLA BOTTLING COMPANY, INC.

Company Details

Name: BLUE GRASS COCA-COLA BOTTLING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 1963 (61 years ago)
Organization Date: 23 Oct 1963 (61 years ago)
Last Annual Report: 01 Jul 1980 (45 years ago)
Organization Number: 0075139
ZIP code: 40582
City: Lexington
Primary County: Fayette County
Principal Office: % WARREN B. TERRY, JR., P. O. BOX 12330, LEESTOWN RD. & GREENDALE PIKE, LEXINGTON, KY 40582
Place of Formation: KENTUCKY
Authorized Shares: 2250000

Incorporator

Name Role
CHARLES LANDRUM, JR. Incorporator

Registered Agent

Name Role
WARREN B. TERRY, JR. Registered Agent

Former Company Names

Name Action
BLUEGRASS COCA-COLA BOTTLING COMPANY Merger
CCE EXCHANGE CORPORATION Old Name
COCA-COLA BOTTLING COMPANY OF SHELBYVILLE Merger
KENCOLA SUB, INC. Merger
Out-of-state Merger
LEXINGTON COCA-COLA BOTTLING COMPANY, INC. Merger
COCA-COLA BOTTLING WORKS OF SHELBYVILLE Old Name
COCA-COLA BOTTLING MIDEAST, INC. Old Name
LOUISVILLE-LEXINGTON COCA-COLA BOTTLING COMPANY Merger
COIN CORNERS, INC. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13913058 0452110 1984-01-17 606 EAST BOURNE AVE, Somerset, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-17
Case Closed 1984-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-01-27
Abatement Due Date 1984-03-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-01-27
Abatement Due Date 1984-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-01-27
Abatement Due Date 1984-02-06
Nr Instances 12

Sources: Kentucky Secretary of State