Search icon

RIVER BLUFF RESORT, INC.

Company Details

Name: RIVER BLUFF RESORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1982 (43 years ago)
Organization Date: 30 Apr 1982 (43 years ago)
Last Annual Report: 11 Jun 1991 (34 years ago)
Organization Number: 0166488
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: P. O. BOX 7401, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
JAMES A. DOLL Incorporator

Registered Agent

Name Role
JAMES A. DOLL Registered Agent

Director

Name Role
JAMES A. DOLL Director

Filings

Name File Date
Administrative Dissolution Return 1992-11-02
Administrative Dissolution 1992-11-02
Sixty Day Notice Return 1992-09-01
Annual Report 1991-07-01
Annual Report 1989-07-01
Articles of Incorporation 1982-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102015799 0452110 1986-03-25 STAR ROUTE 1, HIGHWAY 228, BRANDENBURG, KY, 40108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-04-22
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-04-22
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 2018003
Issuance Date 1986-04-22
Abatement Due Date 1986-04-29
Nr Instances 1
Nr Exposed 20
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-04-22
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1986-04-22
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1986-04-22
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1986-04-22
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 20
Citation ID 01008
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1986-04-22
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 20
Citation ID 01009
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1986-04-22
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1986-04-22
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State