Search icon

BLUEGRASS SPRINKLER CO., INC.

Company Details

Name: BLUEGRASS SPRINKLER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 May 1983 (42 years ago)
Organization Date: 24 May 1983 (42 years ago)
Last Annual Report: 10 May 2001 (24 years ago)
Organization Number: 0178208
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1000 INDUSTRIAL BLVD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
John R O'Connor Sole Officer

Director

Name Role
BRUCE K. WEBER Director
JOHN R. O'CONNOR, JR. Director

Incorporator

Name Role
BRUCE K. WEBER Incorporator
JOHN R. O'CONNOR, JR. Incorporator

Registered Agent

Name Role
JAMES E. MCGOVERN Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-06-07
Annual Report 2000-08-10
Annual Report 1999-06-18
Annual Report 1998-06-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124613118 0452110 1995-11-06 7929 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-11-06
Case Closed 1995-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-12-01
Abatement Due Date 1995-12-28
Nr Instances 1
Nr Exposed 1
123785560 0452110 1995-04-12 555 SOUTH FLOYD ST, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-04-13
Case Closed 1995-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1995-05-23
Abatement Due Date 1995-04-13
Nr Instances 1
Nr Exposed 2
123813552 0452110 1992-08-20 LOUISVILLE DOWNS, POPLAR LEVEL RD., LOUISVILLE, KY, 40215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-20
Case Closed 1993-08-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 III
Issuance Date 1992-09-18
Abatement Due Date 1992-08-20
Current Penalty 437.5
Initial Penalty 875.0
Contest Date 1992-10-07
Final Order 1993-08-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1992-09-18
Abatement Due Date 1992-08-20
Contest Date 1992-10-07
Final Order 1993-08-06
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-09-18
Abatement Due Date 1992-10-28
Contest Date 1992-10-07
Final Order 1993-08-06
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-09-18
Abatement Due Date 1992-10-28
Contest Date 1992-10-07
Final Order 1993-08-06
Nr Instances 1
Nr Exposed 2
Gravity 00
112348404 0452110 1990-11-27 4400 CHURCHMAN AVE., LOUISVILLE, KY, 40215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-11-27
Case Closed 1990-12-03
104307418 0452110 1989-07-05 7900 SHELBYVILLE ROAD, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-05
Case Closed 1989-07-18
18603522 0452110 1985-10-09 INDUSTRIAL PARK ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-09
Case Closed 1986-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1985-11-06
Abatement Due Date 1985-11-15
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State