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 |
Name | Role |
---|---|
MICHAEL BAZAN | Registered Agent |
Name | Role |
---|---|
Debbie McGrew | President |
Name | Role |
---|---|
Debbie McGrew | Vice President |
Name | Role |
---|---|
Debbie Mcgrew | Secretary |
Name | Role |
---|---|
Pamela Bazan | Treasurer |
Name | Role |
---|---|
PAMELA M BAZAN | Signature |
Name | Role |
---|---|
MICHALE BAZAN | Director |
MARY KLEIER | Director |
GLORIA A. BAZAN | Director |
Name | Role |
---|---|
MICHAEL BAZAN | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18621730 | 0452110 | 1986-02-18 | BROOK'S INDUSTRIAL LANE, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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