Search icon

NLB, INC.

Company Details

Name: NLB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 1987 (38 years ago)
Organization Date: 08 Jul 1987 (38 years ago)
Last Annual Report: 11 Jun 2002 (23 years ago)
Organization Number: 0231343
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 501 DOUBLE SPRINGS RD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Treasurer

Name Role
Serena L Mattingly Treasurer

Secretary

Name Role
Serena L Mattingly Secretary

Director

Name Role
NANCY L. BISCHOFF Director
MARION J. BISCHOFF Director
Angie M Bowman Director
Lee F Bischoff Director
Serena L Mattingly Director

Incorporator

Name Role
NANCY L. BISCHOFF Incorporator

President

Name Role
Angie M Bowman President

Vice President

Name Role
Lee F Bischoff Vice President

Registered Agent

Name Role
ANGIE M. BISCHOFF Registered Agent

Former Company Names

Name Action
NLB BLASTING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-21
Annual Report 2001-09-12
Annual Report 2000-06-29
Annual Report 1999-07-21
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302746862 0452110 1999-06-25 BRECKINRIDGE MEADOWS, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-06-25
Case Closed 1999-12-13

Related Activity

Type Referral
Activity Nr 201856861
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-09-13
Abatement Due Date 1999-06-25
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-09-13
Abatement Due Date 1999-06-25
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State