Search icon

BML LIQUIDATING CO.

Company Details

Name: BML LIQUIDATING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1986 (38 years ago)
Organization Date: 17 Nov 1986 (38 years ago)
Last Annual Report: 24 Apr 2019 (6 years ago)
Organization Number: 0221975
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 6449, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOLAND-MALONEY LUMBER COMPANY, INC. COLLECTIVE BARGAINING UNIT PLAN 2011 611115508 2012-07-24 BOLAND-MALONEY LUMBER COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-07
Business code 321110
Sponsor’s telephone number 5024266121
Plan sponsor’s address 4010 COLLINS LANE, LOUISVILLE, KY, 402451644

Plan administrator’s name and address

Administrator’s EIN 611115508
Plan administrator’s name BOLAND-MALONEY LUMBER COMPANY, INC.
Plan administrator’s address 4010 COLLINS LANE, LOUISVILLE, KY, 402451644
Administrator’s telephone number 5024266121

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing GERALD J BOLAND
Valid signature Filed with authorized/valid electronic signature
BOLAND-MALONEY ENTERPRISES & SUBS INC 401K & PROFIT SHARING PLAN 2010 611115508 2011-08-18 BOLAND-MALONEY LUMBER COMPANY, INC. 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 321110
Sponsor’s telephone number 5024266121
Plan sponsor’s address 4010 COLLINS LANE, LOUISVILLE, KY, 402451644

Plan administrator’s name and address

Administrator’s EIN 611115508
Plan administrator’s name BOLAND-MALONEY LUMBER COMPANY, INC.
Plan administrator’s address 4010 COLLINS LANE, LOUISVILLE, KY, 402451644
Administrator’s telephone number 5024266121

Signature of

Role Plan administrator
Date 2011-08-17
Name of individual signing RICHARD BOLAND
Valid signature Filed with authorized/valid electronic signature
BOLAND-MALONEY LUMBER COMPANY, INC. COLLECTIVE BARGAINING UNIT PLAN 2010 611115508 2011-08-18 BOLAND-MALONEY LUMBER COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-07
Business code 321110
Sponsor’s telephone number 5024266121
Plan sponsor’s address 4010 COLLINS LANE, LOUISVILLE, KY, 402451644

Plan administrator’s name and address

Administrator’s EIN 611115508
Plan administrator’s name BOLAND-MALONEY LUMBER COMPANY, INC.
Plan administrator’s address 4010 COLLINS LANE, LOUISVILLE, KY, 402451644
Administrator’s telephone number 5024266121

Signature of

Role Plan administrator
Date 2011-08-17
Name of individual signing RICHARD BOLAND
Valid signature Filed with authorized/valid electronic signature
BOLAND-MALONEY ENTERPRISES & SUBS INC 401K & PROFIT SHARING PLAN 2009 611115508 2010-07-01 BOLAND-MALONEY LUMBER COMPANY, INC. 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 321110
Sponsor’s telephone number 5024266121
Plan sponsor’s address 4010 COLLINS LANE, LOUISVILLE, KY, 402451644

Plan administrator’s name and address

Administrator’s EIN 611115508
Plan administrator’s name BOLAND-MALONEY LUMBER COMPANY, INC.
Plan administrator’s address 4010 COLLINS LANE, LOUISVILLE, KY, 402451644
Administrator’s telephone number 5024266121

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing RICHARD BOLAND
Valid signature Filed with authorized/valid electronic signature
BOLAND-MALONEY LUMBER COMPANY, INC. COLLECTIVE BARGAINING UNIT PLAN 2009 611115508 2010-07-01 BOLAND-MALONEY LUMBER COMPANY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-07
Business code 321110
Sponsor’s telephone number 5024266121
Plan sponsor’s address 4010 COLLINS LANE, LOUISVILLE, KY, 402451644

Plan administrator’s name and address

Administrator’s EIN 611115508
Plan administrator’s name BOLAND-MALONEY LUMBER COMPANY, INC.
Plan administrator’s address 4010 COLLINS LANE, LOUISVILLE, KY, 402451644
Administrator’s telephone number 5024266121

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing RICHARD BOLAND
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
James Boland Treasurer

Vice President

Name Role
James Boland Vice President

Director

Name Role
James Boland Director
MARY LOUISE BOLAND Director
U. RICHARD BOLAND Director
GERALD J. BOLAND Director
Gerald J Boland Director

Incorporator

Name Role
WILLIAM C. WILLOCK, JR. Incorporator

Secretary

Name Role
G. Davis Boland Secretary

Registered Agent

Name Role
GERALD J. BOLAND Registered Agent

President

Name Role
Gerald J Boland President

Former Company Names

Name Action
BOLAND-MALONEY LUMBER COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2019-12-18
Annual Report 2019-04-24
Annual Report 2018-04-13
Annual Report 2017-06-05
Annual Report 2016-08-12
Amendment 2016-02-04
Registered Agent name/address change 2015-12-16
Principal Office Address Change 2015-12-16
Annual Report 2015-05-19
Annual Report 2014-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311300339 0452110 2008-05-22 4010 COLLINS LN, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-22
Case Closed 2009-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-08-19
Abatement Due Date 2008-08-25
Initial Penalty 875.0
Contest Date 2008-09-09
Final Order 2009-06-02
Nr Instances 2
Nr Exposed 5
309585610 0452110 2006-04-04 4434-4435 MONARCHOS DR BLDG 1 UNIT 1&2 MANNER POIN, LOUISVILLE, KY, 40220
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-04-04
Case Closed 2012-12-15

Related Activity

Type Inspection
Activity Nr 309585602

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-04-20
Abatement Due Date 2006-04-26
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2006-05-12
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State