Search icon

GREEN BULL, INC.

Company Details

Name: GREEN BULL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1979 (46 years ago)
Organization Date: 01 Oct 1979 (46 years ago)
Last Annual Report: 25 Aug 2008 (17 years ago)
Organization Number: 0141229
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11225 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Chairman

Name Role
John L. Becker Chairman

Director

Name Role
John L. Becker Director
DANIEL T. WEST Director
JOHN L. BECKER Director

Incorporator

Name Role
DANIEL T. WEST Incorporator

Registered Agent

Name Role
JOHN L. BECKER Registered Agent

President

Name Role
Thomas Greco President

Treasurer

Name Role
Chris Prentice Treasurer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report Amendment 2008-08-25
Annual Report 2008-08-20
Reinstatement 2008-05-01
Administrative Dissolution 2007-11-01
Annual Report 2006-04-05
Annual Report 2005-08-11
Annual Report 2003-05-30
Annual Report 2002-08-23
Annual Report 2001-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309584126 0452110 2006-06-20 11225 BLUEGRASS PKWY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-14
Case Closed 2006-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-10-09
Abatement Due Date 2006-10-16
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2006-10-09
Abatement Due Date 2006-07-14
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2006-10-09
Abatement Due Date 2006-11-13
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 G01
Issuance Date 2006-10-09
Abatement Due Date 2006-06-20
Nr Instances 1
Nr Exposed 1
307082388 0452110 2004-04-26 11225 BLUEGRASS PKWY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-05-26
Case Closed 2004-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-06-07
Abatement Due Date 2004-07-09
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-06-07
Abatement Due Date 2004-06-17
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-06-07
Abatement Due Date 2004-07-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2004-06-07
Abatement Due Date 2004-07-09
Nr Instances 1
Nr Exposed 3
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 IV
Issuance Date 2004-06-07
Abatement Due Date 2004-07-09
Nr Instances 1
Nr Exposed 3
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 E03
Issuance Date 2004-06-07
Abatement Due Date 2004-07-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 F04
Issuance Date 2004-06-07
Abatement Due Date 2004-07-09
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2004-06-07
Abatement Due Date 2004-07-09
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2004-06-07
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2004-06-07
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 3
13927975 0452110 1983-01-25 700 EAST KENTUCKY ST, Louisville, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-25
Case Closed 1983-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-03-25
Abatement Due Date 1983-04-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1983-03-25
Abatement Due Date 1983-04-04
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-03-25
Abatement Due Date 1983-04-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1983-03-25
Abatement Due Date 1983-04-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-03-25
Abatement Due Date 1983-03-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1983-03-25
Abatement Due Date 1983-03-30
Nr Instances 1

Sources: Kentucky Secretary of State