Search icon

BROOKSVILLE MEAT FABRICATION CENTER, INC.

Company Details

Name: BROOKSVILLE MEAT FABRICATION CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1998 (27 years ago)
Organization Date: 24 Aug 1998 (27 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0461081
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: 80 LIBERTY DRIVE, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DARRYL KEITH WRIGHT Registered Agent

Treasurer

Name Role
Darryl Keith Wright Treasurer

Secretary

Name Role
Darryl Keith Wright Secretary

President

Name Role
Darryl Keith Wright President

Incorporator

Name Role
DARRYL KEITH WRIGHT Incorporator

Signature

Name Role
darryl wright Signature
Keith Wright Signature

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2023-04-20
Annual Report 2022-06-20
Annual Report 2021-04-06
Annual Report 2020-02-28
Annual Report 2019-06-18
Annual Report 2018-05-16
Annual Report 2017-03-08
Annual Report 2016-06-14
Annual Report 2015-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312496482 0452110 2008-12-04 80 LIBERTY DR, BROOKSVILLE, KY, 41004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-04
Case Closed 2008-12-04
305916207 0452110 2003-03-20 80 LIBERTY DR, BROOKSVILLE, KY, 41004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-20
Case Closed 2006-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-03-28
Abatement Due Date 2003-04-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-03-28
Abatement Due Date 2003-04-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 2003-03-28
Abatement Due Date 2003-04-30
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-03-28
Abatement Due Date 2003-04-09
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State