Search icon

BLUEGRASS WOODWORKING, INC.

Branch

Company Details

Name: BLUEGRASS WOODWORKING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1999 (26 years ago)
Authority Date: 20 May 1999 (26 years ago)
Last Annual Report: 08 Jul 2003 (22 years ago)
Branch of: BLUEGRASS WOODWORKING, INC., ILLINOIS (Company Number LLC_05786088)
Organization Number: 0474469
Principal Office: 1400 N. 25TH AVENUE, MELROSE PARK, IL 60160
Place of Formation: ILLINOIS

Chairman

Name Role
A R Umans Chairman

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
STANLEY R JEWELL Vice President

Director

Name Role
Howard N Gilbert Director
Stanley R Jewell Director
Craig Umans Director
A R Umans Director

Treasurer

Name Role
Stanley R Jewell Treasurer

Secretary

Name Role
Stanley R Jewell Secretary

President

Name Role
Craig Umans President

Filings

Name File Date
Annual Report 2003-09-11
Certificate of Withdrawal 2003-07-28
Annual Report 2002-08-26
Annual Report 2001-07-24
Annual Report 2000-11-17
Application for Certificate of Authority 1999-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083220 0452110 2004-03-05 1016 RUSHWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-03-05
Case Closed 2004-03-05
303747331 0452110 2000-09-05 1016 RUSHWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-10-06
Case Closed 2000-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-11-03
Abatement Due Date 2000-12-06
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2000-11-03
Abatement Due Date 2000-12-06
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2000-11-03
Abatement Due Date 2001-01-05
Nr Instances 1
Nr Exposed 6
301894515 0452110 1997-11-20 1016 RUSHWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-20
Case Closed 1997-11-20
301350005 0452110 1996-08-05 1016 RUSHWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-10-24
Case Closed 1996-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1996-11-12
Abatement Due Date 1996-12-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1996-11-12
Abatement Due Date 1996-12-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1996-11-12
Abatement Due Date 1996-11-16
Nr Instances 1
Nr Exposed 73
Gravity 01
104336946 0452110 1989-10-18 1016 RUSHWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-10-18
Case Closed 1989-10-18
104307624 0452110 1989-08-15 1016 RUSHWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-08-15
Case Closed 1989-08-21
104286638 0452110 1988-11-21 1016 RUSHWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-21
Case Closed 1988-12-29
104286620 0452110 1988-11-19 1016 RUSHWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-21
Case Closed 1988-12-29
104268966 0452110 1987-03-17 1016 RUSHWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-17
Case Closed 1987-08-25

Sources: Kentucky Secretary of State