Search icon

BIRMINGHAM BOLT COMPANY, INC.

Branch

Company Details

Name: BIRMINGHAM BOLT COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1984 (40 years ago)
Authority Date: 11 Dec 1984 (40 years ago)
Last Annual Report: 09 Apr 1992 (33 years ago)
Branch of: BIRMINGHAM BOLT COMPANY, INC., ALABAMA (Company Number 000-093-817)
Organization Number: 0196283
Principal Office: 3000 RIVERCHASE GALLERIA, SUITE 1000, BIRMINGHAM, AL 35244
Place of Formation: ALABAMA

Director

Name Role
C. STEPHEN CLEGG Director
MICHEL ZALEWSKI Director

Incorporator

Name Role
MARIANNE CORR Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1992-07-31
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1990-05-17
Annual Report 1989-07-01
Certificate of Authority 1984-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304703796 0452110 2002-05-15 WHITTINGTON DR., MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-05-15
Case Closed 2002-05-15
112349493 0452110 1991-06-10 WHITTINGTON DR., MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-10
Case Closed 1991-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1991-07-08
Abatement Due Date 1991-07-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-07-08
Abatement Due Date 1991-08-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-07-08
Abatement Due Date 1991-06-10
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Sources: Kentucky Secretary of State