Search icon

BLUEGRASS FURNITURE COMPANY, INC.

Company Details

Name: BLUEGRASS FURNITURE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jul 1995 (30 years ago)
Organization Date: 25 Jul 1995 (30 years ago)
Last Annual Report: 06 Apr 2005 (20 years ago)
Organization Number: 0403375
ZIP code: 42343
City: Fordsville
Primary County: Ohio County
Principal Office: 265 STATE ROUTE 54, EAST, FORDSVILLE, KY 42343
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH DIETEL Registered Agent

President

Name Role
Kenneth R Dietel President

Incorporator

Name Role
KENNETH R. DIETEL Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-04-06
Annual Report 2003-05-12
Annual Report 2002-06-05
Annual Report 2001-06-07
Annual Report 2000-04-26
Annual Report 1999-07-15
Annual Report 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307563460 0452110 2004-09-27 265 STATE RT 54 E, FORDSVILLE, KY, 42343
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2004-11-04
Case Closed 2005-03-30

Related Activity

Type Referral
Activity Nr 202370318
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B02
Issuance Date 2005-01-26
Abatement Due Date 2005-03-01
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2005-01-26
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 C03
Issuance Date 2005-01-26
Abatement Due Date 2005-03-01
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2005-01-26
Abatement Due Date 2005-03-01
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 B06
Issuance Date 2005-01-26
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2005-01-26
Abatement Due Date 2005-02-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2005-01-26
Abatement Due Date 2005-02-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2005-01-26
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2005-01-26
Abatement Due Date 2005-02-22
Nr Instances 9
Nr Exposed 9
Related Event Code (REC) Referral
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2005-01-26
Abatement Due Date 2005-02-07
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
308082296 0452110 2004-09-16 265 STATE RT 54 E, FORDSVILLE, KY, 42343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-16
Case Closed 2004-12-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2004-10-18
Abatement Due Date 2004-11-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2004-10-18
Abatement Due Date 2004-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2004-10-18
Abatement Due Date 2004-11-12
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2004-10-18
Abatement Due Date 2004-11-12
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 2004-10-18
Abatement Due Date 2004-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-10-18
Abatement Due Date 2004-11-12
Nr Instances 1
Nr Exposed 12
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-10-18
Abatement Due Date 2004-11-12
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State