Search icon

ROBERTSON BLOUSE, INC.

Company Details

Name: ROBERTSON BLOUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 1983 (42 years ago)
Organization Date: 04 Mar 1983 (42 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0175504
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 216 E. CUMBERLAND ST., P. O. BOX 385, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JERE ROBERTSON Director

Registered Agent

Name Role
DAVID R. CHOATE Registered Agent

Incorporator

Name Role
JERE ROBERTSON Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Articles of Incorporation 1983-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104329420 0452110 1987-03-18 810 TENN. RD., ALBANY, KY, 42602
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-03-18
Case Closed 1987-04-24

Related Activity

Type Complaint
Activity Nr 70265590
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
104350822 0452110 1987-03-18 810 TENN. RD., ALBANY, KY, 42602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-03-23
Case Closed 1987-05-07

Related Activity

Type Complaint
Activity Nr 70265590
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1987-04-27
Abatement Due Date 1987-05-07
Nr Instances 7
Nr Exposed 170
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-04-27
Abatement Due Date 1987-06-12
Nr Instances 3
Nr Exposed 170
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-27
Abatement Due Date 1987-07-27
Nr Instances 1
Nr Exposed 170
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-27
Abatement Due Date 1987-06-12
Nr Instances 1
Nr Exposed 170
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-27
Abatement Due Date 1987-07-27
Nr Instances 1
Nr Exposed 170
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State