Search icon

BLUEGRASS FORGING TOOL & DIE CO.

Company Details

Name: BLUEGRASS FORGING TOOL & DIE CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1991 (34 years ago)
Organization Date: 15 Mar 1991 (34 years ago)
Last Annual Report: 15 Jun 2006 (19 years ago)
Organization Number: 0284054
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1091 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL BAZAN Registered Agent

President

Name Role
Debbie McGrew President

Vice President

Name Role
Debbie McGrew Vice President

Secretary

Name Role
Debbie Mcgrew Secretary

Treasurer

Name Role
Pamela Bazan Treasurer

Signature

Name Role
PAMELA M BAZAN Signature

Director

Name Role
MICHALE BAZAN Director
MARY KLEIER Director
GLORIA A. BAZAN Director

Incorporator

Name Role
MICHAEL BAZAN Incorporator

Filings

Name File Date
Dissolution 2006-11-02
Annual Report 2006-06-15
Annual Report 2005-06-13
Annual Report 2003-08-25
Annual Report 2002-06-17
Annual Report 2001-06-07
Annual Report 2000-06-22
Annual Report 1999-07-07
Annual Report 1998-06-04
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18621730 0452110 1986-02-18 BROOK'S INDUSTRIAL LANE, SHELBYVILLE, KY, 40065
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1986-02-18
Case Closed 1986-04-15

Related Activity

Type Accident
Activity Nr 360107528

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-04-08
Abatement Due Date 1986-04-08
Nr Instances 1
Nr Exposed 17
Citation ID 01002
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1986-04-08
Abatement Due Date 1986-04-08
Nr Instances 1
Nr Exposed 17
13926449 0452110 1983-12-20 BROOKS INDUSTRIAL LANE, Shelbyville, KY, 40065
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-12-20
Case Closed 1984-01-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1983-12-20
Abatement Due Date 1984-12-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1983-12-20
Abatement Due Date 1984-12-07
Nr Instances 1

Sources: Kentucky Secretary of State