Search icon

BGAC, INC.

Headquarter

Company Details

Name: BGAC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 1973 (51 years ago)
Organization Date: 23 Oct 1973 (51 years ago)
Last Annual Report: 03 Jul 1996 (29 years ago)
Organization Number: 0011431
Principal Office: P. O. BOX 4156, WINCHESTER, KY 403914156
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of BGAC, INC., ALABAMA 000-888-950 ALABAMA
Headquarter of BGAC, INC., ILLINOIS CORP_57876719 ILLINOIS

Director

Name Role
RICHARD E. VIMONT Director

Incorporator

Name Role
RICHARD E. VIMONT Incorporator
RICHARD BUSH, JR. Incorporator

Registered Agent

Name Role
KEVIN M. DOYLE Registered Agent

Former Company Names

Name Action
BLUEGRASS ART CAST, INC. Old Name
CONTRACTORS COMPUTER SERVICE, INC. Old Name

Filings

Name File Date
Dissolution 1996-12-30
Amendment 1996-08-09
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-05
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18577312 0452110 1986-04-09 101 7TH ST., WINCHESTER, KY, 40391
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-04-14
Case Closed 1986-07-01

Related Activity

Type Referral
Activity Nr 900107947
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-06-30
Abatement Due Date 1986-07-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
18578419 0452110 1986-03-27 101 7TH ST., WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-31
Case Closed 1986-04-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1986-04-09
Abatement Due Date 1986-03-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1986-04-09
Abatement Due Date 1986-03-27
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1986-04-09
Abatement Due Date 1986-03-27
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-04-09
Abatement Due Date 1986-03-27
Nr Instances 2
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-04-09
Abatement Due Date 1986-04-25
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1986-04-09
Abatement Due Date 1986-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-04-09
Abatement Due Date 1986-03-27
Nr Instances 2
Nr Exposed 4
14803621 0452110 1985-05-24 872 FLOYD DRIVE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-05-24
Case Closed 1986-03-11

Sources: Kentucky Secretary of State