Search icon

BLUEGRASS HOME IMPROVEMENTS, INC.

Company Details

Name: BLUEGRASS HOME IMPROVEMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 2004 (20 years ago)
Organization Date: 17 Nov 2004 (20 years ago)
Last Annual Report: 04 Aug 2011 (14 years ago)
Organization Number: 0599347
ZIP code: 42069
City: Melber
Primary County: Graves County
Principal Office: 7110 STATE ROUTE 1820 , MELBER, KY 42069
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JUSTIN E SAGE President

Secretary

Name Role
MARSHA SAGE Secretary

Treasurer

Name Role
MARSHA SAGE Treasurer

Registered Agent

Name Role
JUSTIN E SAGE Registered Agent

Signature

Name Role
Marsha P Sage Signature

Incorporator

Name Role
JUSTIN E SAGE Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report Return 2012-03-02
Annual Report 2011-08-04
Annual Report 2010-04-01
Annual Report 2009-04-09
Annual Report 2008-03-19
Annual Report 2007-02-20
Annual Report 2006-02-20
Annual Report 2005-09-16
Articles of Incorporation 2004-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909459 0452110 2009-08-17 W 8301 SILVER RIDGE RD, PADUCAH, KY, 42086
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-08-17
Case Closed 2010-07-14

Related Activity

Type Complaint
Activity Nr 206349284
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-12-04
Abatement Due Date 2009-12-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2009-12-04
Abatement Due Date 2009-12-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-12-04
Abatement Due Date 2009-12-10
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2009-12-04
Abatement Due Date 2009-12-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2009-12-04
Abatement Due Date 2010-01-08
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State