Search icon

BOB'S SALADS, INC.

Company Details

Name: BOB'S SALADS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1968 (57 years ago)
Organization Date: 22 Aug 1968 (57 years ago)
Last Annual Report: 23 May 1988 (37 years ago)
Organization Number: 0004972
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: % DANIEL RUEHLMAN, 2209 CENTRAL AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BRUCE HENDERSON Incorporator

Registered Agent

Name Role
RALPH H. NIENABER Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01
Reinstatement 1987-06-11
Statement of Change 1987-06-11
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Annual Report 1981-07-01
Annual Report 1969-07-01
Articles of Incorporation 1968-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2785046 0452110 1988-02-12 2209 CENTRAL AVENUE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-12
Case Closed 1988-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-03-07
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1988-03-07
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1988-03-07
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1988-03-07
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-03-07
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State