Search icon

B. J. BROWN SHEET METAL, INC.

Company Details

Name: B. J. BROWN SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 1986 (39 years ago)
Organization Date: 13 Oct 1986 (39 years ago)
Last Annual Report: 22 Oct 2008 (17 years ago)
Organization Number: 0220602
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2568 PALUMBO DR., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
John Brown President

Secretary

Name Role
Bonnie Brown Secretary

Treasurer

Name Role
Bonnie Brown Treasurer

Director

Name Role
Bonnie Brown Director
John Brown Director
JOHN BROWN Director

Incorporator

Name Role
JOHN BROWN Incorporator

Registered Agent

Name Role
JOHN BROWN Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report Amendment 2008-10-22
Annual Report 2008-05-13
Annual Report 2007-09-12
Annual Report 2006-07-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-24
Type:
Prog Related
Address:
1124 MOBERLY RD, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-07
Type:
Prog Related
Address:
217 S 3RD ST, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-12
Type:
Prog Related
Address:
364 HWY 1524, MANCHESTER, KY, 40962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-09
Type:
Prog Related
Address:
342 EDUCATION WAY, STANFORD, KY, 40484
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-29
Type:
Prog Related
Address:
705 N SECOND ST, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 268-9201
Add Date:
2008-10-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State