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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-10
Type:
Planned
Address:
THIRD STREET, HARDINSBURG, KY, 40143
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-23
Type:
Planned
Address:
THIRD STREET, HARDINSBURG, KY, 40143
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State