Name: | BLUEGRASS WOOD FLOORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1986 (39 years ago) |
Organization Date: | 18 Mar 1986 (39 years ago) |
Last Annual Report: | 13 May 2018 (7 years ago) |
Organization Number: | 0212994 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2530 ALLEN LN, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SAMUEL REYNOLDS CLORE III | Director |
LINDA JOAN CLORE | Director |
SAMUEL R. CLORE | Director |
MARGARET A. CLORE | Director |
Name | Role |
---|---|
SAMUEL R. CLORE | Incorporator |
MARGARET A. CLORE | Incorporator |
Name | Role |
---|---|
SAMUEL R. CLORE | Registered Agent |
Name | Role |
---|---|
SAMUEL REYNOLDS CLORE III | President |
Name | File Date |
---|---|
Dissolution | 2019-02-26 |
Annual Report | 2018-05-13 |
Annual Report | 2017-06-08 |
Annual Report | 2016-05-30 |
Annual Report | 2015-06-11 |
Annual Report | 2014-07-20 |
Annual Report | 2013-02-23 |
Annual Report | 2012-06-19 |
Annual Report | 2011-05-15 |
Annual Report | 2010-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115952202 | 0452110 | 1991-10-02 | 5102 HOURSTBOURNE LANE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-10-30 |
Abatement Due Date | 1992-03-17 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1991-11-15 |
Final Order | 1991-12-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1991-10-30 |
Abatement Due Date | 1992-03-17 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1991-11-15 |
Final Order | 1991-12-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-10-30 |
Abatement Due Date | 1992-03-17 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1991-11-15 |
Final Order | 1991-12-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Sources: Kentucky Secretary of State