Search icon

BLUEGRASS SPRING COMPANY, LLC

Company Details

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

Registered Agent

Name Role
JACK GROSSWILER Registered Agent

Member

Name Role
Jack L Grosswiler Member
Kathy Grosswiler Member

Organizer

Name Role
JACK GROSSWILER Organizer

Signature

Name Role
Jack L Grosswiler Signature

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083543 0452110 2004-04-15 1826 RIVER RD, LONDON, KY, 40744
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-05-26
Case Closed 2004-08-16

Violation Items

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