Search icon

BEDFORD PRODUCTS, INC.

Company Details

Name: BEDFORD PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1971 (54 years ago)
Organization Date: 23 Feb 1971 (54 years ago)
Last Annual Report: 01 Jul 1975 (50 years ago)
Organization Number: 0003634
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: U. S. HWY. 42, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Incorporator

Name Role
ELMER A. SHAFFNER, JR. Incorporator
JOHN C. HECK Incorporator
STAFFORD P. MCGUIRE Incorporator
JESSE M. HOWARD, III Incorporator
BOBBY R. HICKMAN Incorporator

Registered Agent

Name Role
U. S. HWY. 42 Registered Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13784715 0419000 1973-04-23 US 42 NORTH EAST, Bedford, KY, 40006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-05-08
Abatement Due Date 1973-05-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1973-05-08
Abatement Due Date 1973-05-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-05-08
Abatement Due Date 1973-05-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1973-05-08
Abatement Due Date 1973-05-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1973-05-08
Abatement Due Date 1973-05-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-08
Abatement Due Date 1973-05-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-08
Abatement Due Date 1973-05-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-05-08
Abatement Due Date 1973-05-17
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-05-08
Abatement Due Date 1973-05-17
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1973-05-08
Abatement Due Date 1973-06-22
Nr Instances 1

Sources: Kentucky Secretary of State