Search icon

BAKER-BOHNERT RUBBER CO., INC.

Company Details

Name: BAKER-BOHNERT RUBBER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1963 (62 years ago)
Organization Date: 08 Mar 1963 (62 years ago)
Last Annual Report: 18 Mar 2014 (11 years ago)
Organization Number: 0002850
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1311 BERNHEIM LN, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Timothy L Baker President

Vice President

Name Role
Frederick W Betz jr Vice President

Signature

Name Role
TIM BAKER Signature
Tim Baker Signature

Incorporator

Name Role
MARTIN J. QUIRK Incorporator
R. T. MURPHY Incorporator
JOHN E. JONES Incorporator
STEPHANIE BAKER Incorporator
PETER H. BAKER Incorporator

Registered Agent

Name Role
TIMOTHY L. BAKER Registered Agent

Former Company Names

Name Action
BELT SERVICE OF KY., INC. Merger

Filings

Name File Date
Dissolution 2015-03-30
Annual Report 2014-03-18
Annual Report 2013-05-03
Annual Report 2012-04-27
Annual Report 2011-06-10
Principal Office Address Change 2010-04-28
Reinstatement 2010-04-28
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303748842 0452110 2000-12-12 1311 BERNHEIM LANE, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-12-12
Case Closed 2000-12-12
303746218 0452110 2000-09-12 1311 BERNHEIM LANE, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-12
Case Closed 2001-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05
Issuance Date 2000-10-03
Abatement Due Date 2000-10-30
Initial Penalty 875.0
Contest Date 2000-10-16
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2000-10-03
Abatement Due Date 2000-10-10
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2000-10-16
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-10-03
Abatement Due Date 2000-10-30
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2000-10-16
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2000-10-03
Abatement Due Date 2000-10-30
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2000-10-16
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2000-10-03
Abatement Due Date 2000-10-10
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2000-10-16
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2000-10-03
Abatement Due Date 2000-10-30
Contest Date 2000-10-16
Nr Instances 1
Nr Exposed 27
124600727 0452110 1993-11-24 1311 BERNHEIM LANE, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-09
Case Closed 1994-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-01-14
Abatement Due Date 1994-04-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-01-14
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-01-14
Abatement Due Date 1994-06-10
Nr Instances 1
Nr Exposed 21
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Nr Instances 12
Nr Exposed 21
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-01-14
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 21
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1994-01-14
Abatement Due Date 1994-01-27
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State