Search icon

BLUE GRASS MANUFACTURING COMPANY OF LEXINGTON, INC.

Company Details

Name: BLUE GRASS MANUFACTURING COMPANY OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1982 (43 years ago)
Last Annual Report: 26 Jun 2019 (6 years ago)
Organization Number: 0163464
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1454 JINGLE BELL LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Vicki Bundy President

General Manager

Name Role
Rick Clark General Manager

Registered Agent

Name Role
RICK CLARK Registered Agent

Director

Name Role
DON R. BUNDY Director
DAVID FELTON Director

Incorporator

Name Role
WILLIAM S. HOWARD Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-06-26
Annual Report 2019-06-26
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-07-06
Annual Report 2015-07-02
Annual Report 2014-06-12
Annual Report 2013-06-15
Annual Report 2012-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519653 0452110 2004-02-24 1454 JINGLE BELL LANE, LEXINGTON, KY, 40509
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-02-24
Case Closed 2004-02-24
305063976 0452110 2002-04-18 1454 JINGLE BELL LANE, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-22
Case Closed 2002-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-07-22
Abatement Due Date 2002-08-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 3
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 VIID
Issuance Date 2002-07-22
Abatement Due Date 2002-08-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2002-07-22
Abatement Due Date 2002-08-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2002-07-22
Abatement Due Date 2002-08-08
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 2002-07-22
Abatement Due Date 2002-08-08
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 2002-07-22
Abatement Due Date 2002-08-08
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2002-07-22
Abatement Due Date 2002-07-26
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-07-22
Abatement Due Date 2002-08-01
Nr Instances 4
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2002-07-22
Abatement Due Date 2002-07-26
Nr Instances 3
Nr Exposed 3
301743134 0452110 1997-07-01 1454 JINGLE BELL LANE, LEXINGTON, KY, 40509
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-07-01
Emphasis N: SILICA
Case Closed 1997-07-07

Sources: Kentucky Secretary of State