Search icon

B & V DRYWALL, INC.

Company Details

Name: B & V DRYWALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1994 (31 years ago)
Organization Date: 20 May 1994 (31 years ago)
Last Annual Report: 22 Jan 2009 (16 years ago)
Organization Number: 0330847
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9602 DAWSON HILL RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROGER BROWN Registered Agent

Incorporator

Name Role
ROGER BROWN Incorporator
MENDELL C. VINCENT Incorporator

Signature

Name Role
Roger Brown Signature

Secretary

Name Role
Mendell Vincent Secretary

President

Name Role
Roger Brown President

Director

Name Role
Roger Brown Director
Mendell Vincent Director

Filings

Name File Date
Dissolution 2010-06-21
Annual Report 2009-01-22
Annual Report 2008-02-01
Reinstatement 2007-09-17
Principal Office Address Change 2007-09-17
Statement of Change 2007-09-17
Administrative Dissolution 1999-11-02
Annual Report 1998-06-01
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302664479 0452110 1999-05-04 LOT 4 PLEASANT POINT, TAYLORSVILLE, KY, 40071
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-05-04
Case Closed 1999-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1999-09-29
Abatement Due Date 1999-10-17
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1999-09-29
Abatement Due Date 1999-10-07
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State