Search icon

BRITTHAVEN OF SOMERSET, INC.

Company Details

Name: BRITTHAVEN OF SOMERSET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 1984 (41 years ago)
Organization Date: 28 Aug 1984 (41 years ago)
Last Annual Report: 18 Jul 2011 (14 years ago)
Organization Number: 0192962
Number of Employees: Large (100+)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: ATTN: JANICE TAYLOR, 555 BOURNE AVENUE, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
GAYLEE W. GILLIM Incorporator

Registered Agent

Name Role
MARIAN J. HAYDEN Registered Agent

Secretary

Name Role
Lucy H Hill Secretary

Vice President

Name Role
Stephen B Hill Vice President

Director

Name Role
Robert Langdon Director
Stephen Hill Director
R. GREGG HILL Director
ROBERT HILL, JR. Director

President

Name Role
N Randy Uzzell President

Filings

Name File Date
Administrative Dissolution 2012-09-11
Registered Agent name/address change 2011-07-18
Annual Report 2011-07-18
Annual Report 2010-06-29
Annual Report 2009-09-08
Annual Report 2008-04-23
Annual Report 2007-03-07
Annual Report 2006-06-26
Annual Report 2005-06-10
Annual Report 2003-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311296446 0452110 2008-02-13 555 BOURNE AVE, SOMERSET, KY, 42501
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-03-11
Case Closed 2008-05-13

Related Activity

Type Referral
Activity Nr 202690780
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 J03 V
Issuance Date 2008-03-25
Abatement Due Date 2008-04-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 J04 I
Issuance Date 2008-03-25
Abatement Due Date 2008-04-11
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
310657960 0452110 2007-10-02 555 BOURNE AVE, SOMERSET, KY, 42501
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2007-10-08
Case Closed 2007-10-08

Related Activity

Type Inspection
Activity Nr 310657598
310657598 0452110 2007-06-04 555 BOURNE AVE, SOMERSET, KY, 42501
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2007-07-13
Case Closed 2007-10-23

Related Activity

Type Complaint
Activity Nr 205284888
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2007-08-15
Abatement Due Date 2007-09-11
Nr Instances 1
Nr Exposed 150
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2007-08-15
Abatement Due Date 2007-08-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 150
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Other
Standard Cited 19101030 H05 IA
Issuance Date 2007-08-15
Abatement Due Date 2007-08-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Other
Standard Cited 19101030 H05 IC
Issuance Date 2007-08-15
Abatement Due Date 2007-08-21
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
305062077 0452110 2002-05-06 555 BOURNE AVE, SOMERSET, KY, 42501
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-08-05
Case Closed 2003-09-25

Related Activity

Type Complaint
Activity Nr 203131230
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2002-08-13
Abatement Due Date 2002-08-19
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-09-05
Final Order 2003-07-11
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 K02 I
Issuance Date 2002-08-13
Abatement Due Date 2002-09-09
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-09-05
Final Order 2003-07-11
Nr Instances 1
Nr Exposed 150
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State