Search icon

KEITH BLAIR CORP.

Company Details

Name: KEITH BLAIR CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1994 (31 years ago)
Organization Date: 14 Feb 1994 (31 years ago)
Last Annual Report: 05 Jul 2012 (13 years ago)
Organization Number: 0326410
Principal Office: P.O. BOX 498, SANTA CLAUS, IN 47579
Place of Formation: KENTUCKY
Authorized Shares: 4000

President

Name Role
Keith E. Blair President

Treasurer

Name Role
Barbara A. Blair Treasurer

Director

Name Role
Keith E. Blair Director

Incorporator

Name Role
STANLEY J. SIMS Incorporator

Registered Agent

Name Role
KEITH E. BLAIR Registered Agent

Secretary

Name Role
Barbara A. Blair Secretary

Former Company Names

Name Action
ECO CORPORATION Old Name

Assumed Names

Name Status Expiration Date
1-800-RADIATOR Inactive 2015-12-09
ECO ENVIRONMENTAL FILTRATION, INC. Inactive 2004-03-10
ECO ENVIRONMENTAL FILTRATION COMPANY Inactive 2003-08-25

Filings

Name File Date
Dissolution 2013-01-16
Annual Report 2012-07-05
Annual Report 2011-06-28
Certificate of Assumed Name 2010-12-09
Annual Report 2010-06-30
Annual Report 2009-03-04
Registered Agent name/address change 2009-03-04
Annual Report 2008-06-27
Annual Report 2007-02-07
Annual Report 2006-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754337 0452110 2001-05-17 11300 ELECTRON DR., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-17
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-07-11
Abatement Due Date 2001-07-30
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2001-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-07-11
Abatement Due Date 2001-07-23
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2001-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2001-07-11
Abatement Due Date 2001-07-23
Contest Date 2001-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2001-07-11
Abatement Due Date 2001-07-23
Initial Penalty 450.0
Contest Date 2001-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2001-07-11
Abatement Due Date 2001-07-23
Contest Date 2001-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-07-11
Abatement Due Date 2001-08-13
Contest Date 2001-08-06
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2001-07-11
Abatement Due Date 2001-08-13
Contest Date 2001-08-06
Nr Instances 1
Nr Exposed 2
124611757 0452110 1996-04-23 11300 ELECTRON DR., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-23
Case Closed 1996-05-01

Sources: Kentucky Secretary of State