Search icon

BLUEGRASS MACHINE & TOOL INC.

Company Details

Name: BLUEGRASS MACHINE & TOOL INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1977 (48 years ago)
Organization Date: 14 Jun 1977 (48 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0081088
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 16431 TAYLORSVILLE RD., FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MERWIN C. OESTRINGER Registered Agent

Director

Name Role
MERWIN C. OESTRINGER Director
FRANCES E. OESTRINGER Director

Incorporator

Name Role
MERWIN C. OESTRINGER Incorporator
FRANCES E. OESTRINGER Incorporator

Filings

Name File Date
Dissolution 1986-07-31
Dissolution 1986-07-31
Statement of Intent to Dissolve 1986-04-08
Annual Report 1978-07-01
Articles of Incorporation 1977-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104332150 0452110 1989-02-21 2408 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-21
Case Closed 1989-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-03-21
Abatement Due Date 1989-03-27
Nr Instances 2
Nr Exposed 2
18622282 0452110 1985-02-26 2408 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-26
Case Closed 1985-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-06-10
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-06-10
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-06-10
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State