Search icon

BLUE RIDGE GROUP, INC.

Company Details

Name: BLUE RIDGE GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 2006 (18 years ago)
Authority Date: 12 Dec 2006 (18 years ago)
Last Annual Report: 21 Jun 2018 (7 years ago)
Organization Number: 0652714
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 632 ADAMS ST., STE 700, BOWLING GREEN, KY 42101
Place of Formation: NEVADA

President

Name Role
JUSTIN D. BURR President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-06-21
Annual Report 2017-06-27
Annual Report 2016-06-28
Annual Report 2015-05-15
Registered Agent name/address change 2014-05-01
Annual Report 2014-05-01
Annual Report 2013-07-10
Annual Report 2012-05-14
Registered Agent name/address change 2011-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
643056 Intrastate Hazmat 2005-06-06 80000 2004 7 5 Private(Property)
Legal Name BLUE RIDGE GROUP INC
DBA Name OIL & GAS EXPLORATION
Physical Address 1120 BLUE RIDGE CIRCLE, COLUMBIA, KY, 42728, US
Mailing Address 1120 BLUE RIDGE CIRCLE, COLUMBIA, KY, 42728, US
Phone (877) 378-6745
Fax (270) 378-6744
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800193 Negotiable Instruments 1998-11-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-11-24
Termination Date 2000-08-11
Date Issue Joined 1999-01-20
Section 1332

Parties

Name BLACK MAX DOWNHOE
Role Plaintiff
Name BLUE RIDGE GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State