Search icon

BRUCE GREEN BUILDING CONTRACTORS, INC.

Company Details

Name: BRUCE GREEN BUILDING CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 1986 (39 years ago)
Organization Date: 02 Jun 1986 (39 years ago)
Last Annual Report: 04 Jun 2015 (10 years ago)
Organization Number: 0215710
Principal Office: P. O. BOX 204, MURRAY, KY 420712875
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MAUREEN E. MCKINNEY Registered Agent

Sole Officer

Name Role
Bruce Green Sole Officer

Director

Name Role
BRUCE GREEN Director

Incorporator

Name Role
BRUCE GREEN Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-04
Annual Report 2014-01-30
Annual Report 2013-06-05
Annual Report 2012-06-14
Reinstatement Certificate of Existence 2011-09-27
Reinstatement 2011-09-27
Reinstatement Approval Letter Revenue 2011-09-27
Reinstatement Approval Letter UI 2011-09-27
Administrative Dissolution 2011-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315589200 0452110 2012-04-25 INDUSTRIAL DRIVE, MARION, KY, 42064
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-04-26
Case Closed 2012-11-19

Related Activity

Type Referral
Activity Nr 203114293
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2012-09-07
Abatement Due Date 2012-09-13
Current Penalty 1175.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2012-09-07
Abatement Due Date 2012-09-13
Current Penalty 1175.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2012-09-07
Abatement Due Date 2012-09-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2012-09-07
Abatement Due Date 2012-09-13
Current Penalty 1150.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2012-09-07
Abatement Due Date 2012-09-13
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State