Search icon

FBLM, INC.

Company Details

Name: FBLM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1991 (34 years ago)
Organization Date: 25 Jun 1991 (34 years ago)
Last Annual Report: 29 Dec 1993 (31 years ago)
Organization Number: 0287857
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1213 OUTER LOOP, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JESSE FLYNN Registered Agent

Director

Name Role
JESSE FLYNN Director

Incorporator

Name Role
ALAN M. ROSENBERG Incorporator

Former Company Names

Name Action
FBLM, INC. Merger
FLYNN BROTHERS PAVING, INC. Old Name
FLYNN BROTHERS LEASING CO. Merger

Filings

Name File Date
Reinstatement 1994-03-31
Articles of Incorporation 1991-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102017258 0452110 1986-04-14 1325 HURSTBOURNE LANE, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-14
Case Closed 1986-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1986-05-15
Abatement Due Date 1986-05-26
Nr Instances 1
Nr Exposed 1
102017175 0452110 1986-03-24 U.S. 60 & DORSEY LANE, LOUISVILLE, KY, 40223
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-24
Case Closed 1986-03-24

Related Activity

Type Inspection
Activity Nr 102017068
102017068 0452110 1986-01-07 US 60 & DORSEY LANE, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-08
Case Closed 1986-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-01-29
Abatement Due Date 1986-02-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1986-01-29
Abatement Due Date 1986-01-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 E
Issuance Date 1986-01-29
Abatement Due Date 1986-02-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260651 B
Issuance Date 1986-01-29
Abatement Due Date 1986-02-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1986-01-29
Abatement Due Date 1986-02-03
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-01-29
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 C06
Issuance Date 1986-01-29
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 C07
Issuance Date 1986-01-29
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 1986-01-29
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1986-01-29
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1986-01-29
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State