Name: | BLUEGRASS SPRING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1997 (28 years ago) |
Organization Date: | 02 Jun 1997 (28 years ago) |
Last Annual Report: | 29 Apr 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0433796 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 1826 RIVER RD., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK GROSSWILER | Registered Agent |
Name | Role |
---|---|
Jack L Grosswiler | Member |
Kathy Grosswiler | Member |
Name | Role |
---|---|
JACK GROSSWILER | Organizer |
Name | Role |
---|---|
Jack L Grosswiler | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-04-29 |
Annual Report | 2015-07-28 |
Annual Report | 2014-07-09 |
Annual Report | 2013-06-26 |
Annual Report | 2012-04-10 |
Annual Report | 2011-02-16 |
Annual Report | 2010-03-16 |
Annual Report | 2009-01-22 |
Annual Report | 2008-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307083543 | 0452110 | 2004-04-15 | 1826 RIVER RD, LONDON, KY, 40744 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2004-07-08 |
Abatement Due Date | 2004-08-17 |
Nr Instances | 2 |
Nr Exposed | 9 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2004-07-08 |
Abatement Due Date | 2004-07-20 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2004-07-08 |
Abatement Due Date | 2004-07-20 |
Nr Instances | 3 |
Nr Exposed | 9 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 2004-07-08 |
Abatement Due Date | 2004-08-10 |
Nr Instances | 9 |
Nr Exposed | 9 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2004-07-08 |
Abatement Due Date | 2004-08-10 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-07-08 |
Abatement Due Date | 2004-07-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2004-07-08 |
Abatement Due Date | 2004-07-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State