Search icon

BRIGHT IDEAS BAKERY, INC.

Company Details

Name: BRIGHT IDEAS BAKERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1970 (55 years ago)
Organization Date: 10 Apr 1970 (55 years ago)
Last Annual Report: 23 May 1994 (31 years ago)
Organization Number: 0061132
Principal Office: P.O. BOX 2067, ASHLAND, KY 411052067
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
ROGER WINSOR Incorporator
C. T. MUSSETTER Incorporator
DANA SARGENT Incorporator

Registered Agent

Name Role
GEORGE P. STAVROS Registered Agent

Former Company Names

Name Action
DANIELS HOME BAKERY, INC. Old Name
ASHLAND CATERER'S, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-03-16
Amendment 1993-02-12
Annual Report 1992-03-19
Annual Report 1991-07-01
Annual Report 1989-07-01
Annual Report 1986-09-01
Statement of Change 1976-07-19
Annual Report 1976-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14781249 0452110 1984-06-05 2850 WINCHESTER AVE, ASHLAND, KY, 41101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-06-05
Case Closed 1984-08-06

Related Activity

Type Inspection
Activity Nr 560144
560144 0452110 1984-03-21 2850 WINCHESTER AVE, Ashland, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-21
Case Closed 1984-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1984-04-12
Abatement Due Date 1984-04-17
Current Penalty 100.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1984-04-12
Abatement Due Date 1984-04-17
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-04-12
Abatement Due Date 1984-04-17
Nr Instances 1
Nr Exposed 35
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1984-04-12
Abatement Due Date 1984-05-01
Nr Instances 1
Nr Exposed 35

Sources: Kentucky Secretary of State