Search icon

BREWCO MOTORSPORTS, INC.

Company Details

Name: BREWCO MOTORSPORTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1995 (30 years ago)
Organization Date: 30 Jun 1995 (30 years ago)
Last Annual Report: 04 Oct 2007 (18 years ago)
Organization Number: 0402483
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P O BOX 37, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY T. BAKER Registered Agent

Secretary

Name Role
Matthew Crews Secretary

President

Name Role
Gary T Baker President

Incorporator

Name Role
CLARENCE BREWER, JR. Incorporator

Filings

Name File Date
Articles of Merger 2008-01-04
Statement of Change 2007-10-26
Annual Report Amendment 2007-10-04
Annual Report 2007-05-31
Annual Report 2006-03-30
Annual Report 2005-06-08
Annual Report 2003-09-16
Annual Report 2002-07-19
Annual Report 2001-07-02
Annual Report 2000-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307082271 0452110 2004-02-26 106 BREWER DRIVE, CENTRAL CITY, KY, 42330
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-04-08
Case Closed 2004-06-21

Related Activity

Type Complaint
Activity Nr 204241343
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-04-28
Abatement Due Date 2004-05-10
Nr Instances 3
Nr Exposed 28
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-04-28
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State