Search icon

BLUEFIELD MAINTENANCE, INC.

Company Details

Name: BLUEFIELD MAINTENANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 1983 (42 years ago)
Organization Date: 07 Sep 1983 (42 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0181407
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: RT. 4, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
JAMES DALE SHARTZER Director
LANCE WILSON Director

Incorporator

Name Role
DAVID B. VICKERY Incorporator

Registered Agent

Name Role
JAMES DALE SHARTZER Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation Return 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15
Annual Report 1984-07-01
Articles of Incorporation 1983-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1703735 0419000 1984-07-11 NEW ATHLETIC FACILITY, FT KNOX HIGH SCHOOL, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-12
Case Closed 1984-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260401 J02
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Final Order 1984-08-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Final Order 1984-08-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Final Order 1984-08-03
Nr Instances 1

Sources: Kentucky Secretary of State