Search icon

C. C. BRUMLEY ARCHITECTS, INC.

Company Details

Name: C. C. BRUMLEY ARCHITECTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1976 (49 years ago)
Organization Date: 28 Sep 1976 (49 years ago)
Last Annual Report: 21 Jul 1997 (28 years ago)
Organization Number: 0075433
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10825 BLUEGRASS PKWY., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
ROBERT H. RICE Incorporator

Director

Name Role
C. C. BRUMLEY Director
BRUCE M. SAYLOR Director

Registered Agent

Name Role
CECIL C. BRUMLEY Registered Agent

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123809899 0452110 1993-07-19 STONEYBROOK STREET, HURSTBORUNE LANE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-07-19
Case Closed 1993-07-26
104319918 0452110 1989-11-29 STONEYBROOK STREET, HURSTBORUNE LANE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-29
Case Closed 1989-12-01
2794337 0452110 1985-05-16 PRESTON & EASTERN PARKWAY, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-05-16
Case Closed 1986-02-24

Sources: Kentucky Secretary of State