Search icon

D.G. BLANDFORD, INC.

Company Details

Name: D.G. BLANDFORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Feb 1980 (45 years ago)
Organization Date: 22 Feb 1980 (45 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Organization Number: 0144618
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4513 CORNICE COURT., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES W. BLANDFORD Director
PETER A. BLANDFORD Director
DAVID G. BLANDFORD Director
Carmel Blandford Director
David G Blandford Director

Incorporator

Name Role
JAMES W. BLANDFORD Incorporator
PETER A. BLANDFORD Incorporator
DAVID G. BLANDFORD Incorporator

Secretary

Name Role
Carmel Blandford Secretary

Treasurer

Name Role
David G Blandford Treasurer

Registered Agent

Name Role
DAVID G. BLANDFORD Registered Agent

Former Company Names

Name Action
BLANDFORD MACHINE & TOOL CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-03-29
Annual Report 2020-02-28
Annual Report 2019-05-03
Annual Report 2018-04-04
Annual Report 2017-03-09
Principal Office Address Change 2017-03-02
Annual Report 2016-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920800 0452110 2013-12-02 5604 FERN VALLEY RD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-06
Case Closed 2014-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2014-01-17
Abatement Due Date 2014-01-21
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L04III
Issuance Date 2014-01-17
Abatement Due Date 2014-02-10
Nr Instances 1
Nr Exposed 9
Gravity 01
312617376 0452110 2010-04-13 5604 FERN VALLEY RD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-22
Case Closed 2010-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2010-08-24
Abatement Due Date 2010-09-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C02 IVB
Issuance Date 2010-08-24
Abatement Due Date 2010-09-17
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2010-08-24
Abatement Due Date 2010-09-10
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2010-08-24
Abatement Due Date 2010-09-17
Nr Instances 1
Nr Exposed 2
115954034 0452110 1991-07-09 5604 FERN VALLEY RD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-09
Case Closed 1991-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-08-05
Abatement Due Date 1991-08-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Gravity 02
104303284 0452110 1988-08-26 5604 FERN VALLEY RD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-26
Case Closed 1991-03-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-04
Abatement Due Date 1988-11-17
Nr Instances 1
Nr Exposed 8
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-11-04
Abatement Due Date 1988-11-17
Nr Instances 1
Nr Exposed 8
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-11-04
Abatement Due Date 1988-11-17
Nr Instances 1
Nr Exposed 8
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-04
Abatement Due Date 1988-11-17
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-11-04
Abatement Due Date 1988-11-11
Nr Instances 1
Nr Exposed 1
14778831 0452110 1985-04-25 5604 FERN VALLEY RD, LOUISVILLE, KY, 40228
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-04-25
Case Closed 1985-04-25

Related Activity

Type Inspection
Activity Nr 14778740
14778740 0452110 1984-12-17 5604 FERN VALLEY RD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1988-01-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1985-02-13
Abatement Due Date 1985-02-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1985-02-13
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 9
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 1985-02-13
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 9
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F05 VC7
Issuance Date 1985-02-13
Abatement Due Date 1985-02-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1985-02-13
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1985-02-13
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-02-13
Abatement Due Date 1985-03-01
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-02-13
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State