Search icon

BRENTWOOD INTERNATIONAL, INC.

Company Details

Name: BRENTWOOD INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 1998 (27 years ago)
Organization Date: 17 Jul 1998 (27 years ago)
Last Annual Report: 03 Jun 2003 (22 years ago)
Organization Number: 0459458
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 104 CENTRAL PLAZA SHOPPING CTR, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
IAN ANDERSON Registered Agent

President

Name Role
Ross Wiley President

Secretary

Name Role
Ian Anderson Secretary

Treasurer

Name Role
Ian Anderson Treasurer

Incorporator

Name Role
IAN ANDERSON Incorporator

Assumed Names

Name Status Expiration Date
BRENTWOOD OVERSEAS SALES Inactive 2008-08-18
BRENTWOOD USA Inactive 2008-08-18
BRENTWOOD STATION: DOLLAR MADNESS STORES Inactive 2003-08-18

Filings

Name File Date
Administrative Dissolution Return 2004-12-30
Sixty Day Notice Return 2004-12-16
Annual Report 2003-08-06
Name Renewal 2003-06-11
Name Renewal 2003-06-11
Annual Report 2002-06-04
Annual Report 2001-04-05
Annual Report 2000-05-19
Annual Report 1999-07-22
Certificate of Withdrawal of Assumed Name 1999-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302402367 0452110 1999-09-14 CENTRAL PLAZA & BROADWAY, CAMPBELLSVILLE, KY, 42718
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-03-13
Case Closed 2000-03-31

Related Activity

Type Complaint
Activity Nr 201849189
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2000-03-13
Abatement Due Date 2000-03-26
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 27
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2000-03-13
Abatement Due Date 2000-04-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 27
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2000-03-13
Abatement Due Date 2000-04-06
Nr Instances 1
Nr Exposed 27
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2000-03-13
Abatement Due Date 2000-03-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 25
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2000-03-13
Abatement Due Date 2000-03-17
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State