Name: | BRENDAMOUR WAREHOUSING, DISTRIBUTION AND SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 21 Sep 2001 (23 years ago) |
Authority Date: | 21 Sep 2001 (23 years ago) |
Last Annual Report: | 11 Apr 2024 (10 months ago) |
Organization Number: | 0522864 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 11400 GROOMS ROAD, BLUE ASH, OH 45242 |
Place of Formation: | OHIO |
Name | Role |
---|---|
BETH BRENDAMOUR | Director |
DOUGLAS P BRENDAMOUR | Director |
ANDREW BRENDAMOUR | Director |
Name | Role |
---|---|
B & K GROUP LLC | Registered Agent |
Name | Role |
---|---|
DOUGLAS P BRENDAMOUR | President |
Name | Role |
---|---|
BETH BRENDAMOUR | Secretary |
Name | Role |
---|---|
ANDREW BRENDAMOUR | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-11 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-27 |
Annual Report | 2021-06-17 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-24 |
Annual Report | 2016-04-07 |
Annual Report | 2015-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308398932 | 0452110 | 2005-03-07 | 7575 EMPIRE DR, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204245583 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 |
Issuance Date | 2005-04-26 |
Abatement Due Date | 2005-05-02 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 D07 III |
Issuance Date | 2005-04-26 |
Abatement Due Date | 2005-05-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 28 Dec 2024
Sources: Kentucky Secretary of State