Search icon

BORNSTEIN BUILDING COMPANY, INC.

Company Details

Name: BORNSTEIN BUILDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1982 (43 years ago)
Organization Date: 25 May 1982 (43 years ago)
Last Annual Report: 05 Mar 2022 (3 years ago)
Organization Number: 0167172
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 7614 OLD SALEM ROAD, 7614 OLD SALEM ROAD, LOUISVILLE, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JAMES J. BORNSTEIN Registered Agent

Secretary

Name Role
Lisa J Bornstein Secretary

Treasurer

Name Role
James J Bornstein Treasurer

Director

Name Role
James J Bornstein Director
Lisa R Bornstein Director
ELAINE B. BORNSTEIN Director
JOHN T. BRASCH Director

Incorporator

Name Role
ELAINE B. BORNSTEIN Incorporator

President

Name Role
JAMES J BORNSTEIN President

Assumed Names

Name Status Expiration Date
ALE BORNSTEIN, INC. Inactive 2024-03-04
CONSTRUCTION DISPUTE RESOLUTION Inactive 2017-01-24
LOUISVILLE BUILDING MAINTENANCE COMPANY Inactive 2004-02-26
AM:PM BUILDING MAINTENANCE CO. Inactive 2003-11-24
AM:PM PROPERTY MANAGEMENT CO. Inactive 2003-11-09

Filings

Name File Date
Dissolution 2022-12-21
Registered Agent name/address change 2022-03-05
Annual Report 2022-03-05
Principal Office Address Change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-03-19
Annual Report 2019-04-18
Name Renewal 2018-09-19
Annual Report 2018-04-10
Annual Report 2017-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316529312 0452110 2012-10-02 4309 SHELBYVILLE RD, LOUISVILLE, KY, 40207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-10-03
Case Closed 2012-12-18

Related Activity

Type Inspection
Activity Nr 316529304

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2012-10-26
Abatement Due Date 2012-11-01
Current Penalty 3500.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
313810715 0452110 2010-07-16 1801-1813 W. BROADWAY, LOUISVILLE, KY, 40203
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-07-16
Case Closed 2010-10-05

Related Activity

Type Inspection
Activity Nr 313810699

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-07-28
Abatement Due Date 2010-08-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
312620248 0452110 2009-06-04 5051 ARF WAY, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-04
Case Closed 2009-06-04

Related Activity

Type Inspection
Activity Nr 312620263
307562892 0452110 2004-07-09 927 S 2ND ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-09
Case Closed 2004-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-09-14
Abatement Due Date 2004-09-20
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2004-09-14
Abatement Due Date 2004-09-20
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-09-14
Abatement Due Date 2004-09-20
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2004-09-14
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 A10
Issuance Date 2004-09-14
Abatement Due Date 2004-09-20
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 1
Nr Exposed 3
307080150 0452110 2004-02-18 1901 PAYNE ST, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-18
Case Closed 2004-02-18

Sources: Kentucky Secretary of State