Search icon

B & R SPEED SHOP, INCORPORATED

Company Details

Name: B & R SPEED SHOP, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 1977 (48 years ago)
Organization Date: 29 Aug 1977 (48 years ago)
Last Annual Report: 08 May 2002 (23 years ago)
Organization Number: 0082832
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 8814 NATIONAL TPKE., FAIRDALE, KY 40118
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
MURRY BIRD Registered Agent

Director

Name Role
JAMES E. STIERLE Director

Incorporator

Name Role
JAMES E. STIERLE Incorporator

Sole Officer

Name Role
Murry Baird Sole Officer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-06
Statement of Change 2002-05-16
Annual Report 2001-08-16
Annual Report 2000-08-02
Annual Report 1999-08-03
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307564856 0452110 2004-10-07 8814 NATIONAL TURNPIKE, LOUISVILLE, KY, 40118
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-12-02
Case Closed 2004-12-09

Related Activity

Type Inspection
Activity Nr 306518739
306518739 0452110 2003-07-16 8814 NATIONAL TURNPIKE, LOUISVILLE, KY, 40118
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2003-07-16
Case Closed 2012-12-15

Related Activity

Type Inspection
Activity Nr 305910218

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201250101
Issuance Date 2003-12-16
Abatement Due Date 2003-12-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
305910218 0452110 2003-01-14 8814 NATIONAL TURNPIKE, LOUISVILLE, KY, 40118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-14
Case Closed 2011-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2003-04-07
Abatement Due Date 2003-04-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
FTA Inspection NR 306518739
FTA Issuance Date 2003-12-16
FTA Current Penalty 2400.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100125 E05
Issuance Date 2003-04-07
Abatement Due Date 2003-05-01
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
FTA Inspection NR 306518739
FTA Issuance Date 2003-12-16
FTA Current Penalty 900.0
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-04-07
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 5
FTA Inspection NR 306518739
FTA Issuance Date 2003-12-16
FTA Current Penalty 1200.0
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2003-04-07
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-04-07
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-04-07
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 5
FTA Inspection NR 306518739
FTA Issuance Date 2003-12-16
FTA Current Penalty 1200.0

Sources: Kentucky Secretary of State