Search icon

BIRD VINYL PRODUCTS LIMITED

Company Details

Name: BIRD VINYL PRODUCTS LIMITED
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Bad
File Date: 02 Mar 1995 (30 years ago)
Organization Date: 02 Mar 1995 (30 years ago)
Organization Number: 0343421
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1010 WITHROW CT., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

General Partner

Name Role
MASTER SHIELD BUILDING PRODUCTS CO., L.P. General Partner

Registered Agent

Name Role
WILLIAM C. KINSEY Registered Agent

Assumed Names

Name Status Expiration Date
ARMOR BOND BUILDING PRODUCTS Inactive 2003-07-15
PRO FINANCIAL SERVICES Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-19
Renewal of Assumed Name Return 2003-02-04
Renewal of Assumed Name Return 2003-02-04
Amendment 2000-08-25
Amendment 1999-09-28
Certificate of Assumed Name 1997-01-21
Certificate of Assumed Name 1997-01-21
Kentucky Limited Partnership 1995-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304294515 0452110 2001-07-20 1010 WITHROW COURT, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-07-20
Case Closed 2001-07-20
303168157 0452110 2000-07-12 1010 WITHROW COURT, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-07-17
Case Closed 2000-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-09-14
Abatement Due Date 2000-10-18
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2000-09-14
Abatement Due Date 2000-09-20
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 2000-09-14
Abatement Due Date 2000-10-18
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State