Search icon

BLACKROCK TRAILERS CORP.

Company Details

Name: BLACKROCK TRAILERS CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 2004 (21 years ago)
Organization Date: 09 Jan 2004 (21 years ago)
Last Annual Report: 26 Jun 2006 (19 years ago)
Organization Number: 0575606
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 300 HIGHWAY 44 EAST, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
400 WEST MARKET STREET Registered Agent

President

Name Role
Tim French President

Treasurer

Name Role
Mat Wolf Treasurer

Vice President

Name Role
JC Harris Vice President

Director

Name Role
George So Director
Newton Glassman Director

Incorporator

Name Role
FBT LLC Incorporator

Former Company Names

Name Action
SNOWBEAR CORP. Old Name

Filings

Name File Date
Agent Resignation 2011-10-18
Agent Resignation 2011-10-18
Administrative Dissolution Return 2007-11-29
Administrative Dissolution 2007-11-01
Annual Report 2006-06-26
Annual Report 2005-10-25
Amendment 2004-02-11
Articles of Incorporation 2004-01-09
Name Reservation Transfer 2004-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309581015 0452110 2006-05-02 300 E HWY 44, SHEPHERDSVILLE, KY, 40165
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-06-09
Case Closed 2007-07-12

Related Activity

Type Complaint
Activity Nr 205280191
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 2006-06-26
Abatement Due Date 2006-07-14
Current Penalty 450.0
Initial Penalty 1125.0
Contest Date 2006-07-18
Final Order 2007-05-02
Nr Instances 2
Nr Exposed 34
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 2006-06-26
Abatement Due Date 2007-03-21
Contest Date 2006-07-18
Final Order 2007-05-02
Nr Instances 2
Nr Exposed 34
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 2006-06-26
Abatement Due Date 2006-07-05
Contest Date 2006-07-18
Final Order 2007-05-02
Nr Instances 2
Nr Exposed 34
Related Event Code (REC) Complaint
308399880 0452110 2005-04-06 300 E HWY 44, SHEPHERDSVILLE, KY, 40165
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-04-14
Case Closed 2005-07-20

Related Activity

Type Referral
Activity Nr 202372850
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-06-20
Abatement Due Date 2005-04-14
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 4

Sources: Kentucky Secretary of State