Search icon

BRIDGES R US PAINTING CO., INC.

Company Details

Name: BRIDGES R US PAINTING CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1989 (36 years ago)
Authority Date: 27 Apr 1989 (36 years ago)
Last Annual Report: 19 Apr 2019 (6 years ago)
Organization Number: 0257847
Principal Office: 419 BLOSSOM AVE., CAMPBELL, OH 44405
Place of Formation: OHIO

President

Name Role
Michael John Kalouris President

Secretary

Name Role
Irene Michael Mallias Secretary

Treasurer

Name Role
Michael George Mallias Treasurer

Vice President

Name Role
John Michael Koullias Vice President

Director

Name Role
Micheal J Kalouris Director
GEORGE J. KALOURIS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2019-11-06
Annual Report Amendment 2019-10-31
Annual Report 2019-04-19
Annual Report 2018-08-03
Annual Report 2017-06-15
Annual Report 2016-01-26
Annual Report 2015-05-07
Annual Report 2014-05-12
Annual Report 2013-01-10
Annual Report 2012-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313810129 0452110 2010-06-03 201 RIVERSIDE PLACE, COVINGTON, KY, 41011
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-03
Case Closed 2010-11-04

Related Activity

Type Referral
Activity Nr 202849618
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-09-15
Abatement Due Date 2010-09-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-09-15
Abatement Due Date 2010-09-21
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D08
Issuance Date 2010-09-15
Abatement Due Date 2010-09-21
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2010-09-15
Abatement Due Date 2010-09-21
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2010-09-15
Abatement Due Date 2010-09-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
310658232 0452110 2007-07-10 600 RIVER RD, LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-08-24
Case Closed 2007-08-24

Related Activity

Type Referral
Activity Nr 202690483
Health Yes
310657226 0452110 2007-06-29 200 NORTH CAMPBELL ST., LOUISVILLE, KY, 40206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-07-31
Case Closed 2007-10-16

Related Activity

Type Referral
Activity Nr 202695227
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-08-29
Abatement Due Date 2007-09-05
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2007-08-29
Abatement Due Date 2007-09-05
Nr Instances 1
Nr Exposed 1
309216216 0452110 2005-10-15 US HWY 42 CARROLLTON-BEDFORD RD BRIDGE, CARROLLTON, KY, 41008
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-02-20
Case Closed 2009-10-13

Related Activity

Type Accident
Activity Nr 101868396

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2006-03-07
Abatement Due Date 2005-10-25
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2006-03-28
Final Order 2009-01-05
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2006-03-07
Abatement Due Date 2006-03-13
Initial Penalty 2500.0
Contest Date 2006-03-28
Final Order 2009-01-05
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-03-07
Abatement Due Date 2006-03-13
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2006-03-28
Final Order 2009-01-05
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State