Search icon

ELEANOR BEARD, INC.

Company Details

Name: ELEANOR BEARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1959 (65 years ago)
Organization Date: 04 Dec 1959 (65 years ago)
Last Annual Report: 24 Sep 2003 (22 years ago)
Organization Number: 0003360
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 500 EAST 3RD STREET, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MARY GRAUSE Registered Agent

President

Name Role
Mary Grause President

Treasurer

Name Role
Frances Bruington Treasurer

Secretary

Name Role
Frances Bruington Secretary

Incorporator

Name Role
KENT MCELWAIN Incorporator
HENRY E. MCELWAIN, JR. Incorporator
JAMES M. CUNEO Incorporator

Filings

Name File Date
Dissolution 2003-09-24
Annual Report 2003-09-01
Annual Report 2002-09-24
Annual Report 2001-07-25
Annual Report 2000-08-08
Statement of Change 2000-07-07
Annual Report 1999-07-20
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123799736 0452110 1994-03-10 THIRD STREET, HARDINSBURG, KY, 40143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-10
Case Closed 1994-06-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-03-31
Abatement Due Date 1994-06-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 1994-03-31
Abatement Due Date 1994-06-01
Nr Instances 1
Nr Exposed 25
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1994-03-31
Abatement Due Date 1994-06-01
Nr Instances 1
Nr Exposed 25
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-03-31
Abatement Due Date 1994-06-01
Nr Instances 1
Nr Exposed 25
112349295 0452110 1991-04-23 THIRD STREET, HARDINSBURG, KY, 40143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-23
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-05-10
Abatement Due Date 1991-06-20
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-05-10
Abatement Due Date 1991-06-20
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State