Search icon

BARCELONA, INC.

Company Details

Name: BARCELONA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1974 (51 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0002969
Principal Office: 3543 TATES CREEK RD., #160, P. O. BOX 24316, LEXINGTON, KY 405244316
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
AKIKO MCVARISH Registered Agent

Incorporator

Name Role
J. E. JOHNSON, III Incorporator

Director

Name Role
J. E. JOHNSON, III Director

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28
Reinstatement 1983-07-25
Revocation of Certificate of Authority 1983-06-15
Six Month Notice 1982-12-14
Statement of Change 1976-06-24
Annual Report 1975-07-07
Articles of Incorporation 1974-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104322003 0452110 1989-04-18 U S 41 NORTH, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-19
Case Closed 1989-09-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-08-17
Abatement Due Date 1989-05-19
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-08-17
Abatement Due Date 1989-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-17
Abatement Due Date 1989-06-26
Nr Instances 2
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-08-17
Abatement Due Date 1989-06-26
Nr Instances 2
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-17
Abatement Due Date 1989-06-26
Nr Instances 2
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-17
Abatement Due Date 1989-06-26
Nr Instances 2
Nr Exposed 5
104300181 0452110 1988-10-26 U S 41 NORTH, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-26
Case Closed 1991-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-11-28
Abatement Due Date 1988-10-26
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1988-12-19
Final Order 1990-08-23
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C13
Issuance Date 1988-11-28
Abatement Due Date 1988-12-02
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1988-12-19
Final Order 1990-08-23
Nr Instances 1
Nr Exposed 2
Gravity 05
104287461 0452110 1988-08-22 U S 41 NORTH, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-22
Case Closed 1988-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1988-09-22
Abatement Due Date 1988-09-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-09-22
Abatement Due Date 1988-09-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State