Search icon

BRITE-WAY SIGN COMPANY, INC.

Company Details

Name: BRITE-WAY SIGN COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1977 (48 years ago)
Organization Date: 21 Sep 1977 (48 years ago)
Last Annual Report: 11 Jun 2014 (11 years ago)
Organization Number: 0083444
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1919 JAMES DAVID CT. , OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GEORGE THACKER Registered Agent

President

Name Role
David E Simpson President

Treasurer

Name Role
Joyce E Simpson Treasurer

Director

Name Role
JUDY HEADY Director

Incorporator

Name Role
GEORGE THACKER Incorporator

Filings

Name File Date
Dissolution 2015-05-19
Annual Report 2014-06-11
Annual Report 2013-06-28
Annual Report 2012-06-27
Annual Report 2011-07-05
Annual Report 2010-06-22
Annual Report 2009-07-17
Annual Report 2008-07-21
Annual Report 2007-05-10
Annual Report 2006-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314957150 0452110 2011-06-10 5333 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-06-16
Case Closed 2013-02-08

Related Activity

Type Referral
Activity Nr 203110044
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 2011-11-04
Abatement Due Date 2011-11-10
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100067 C02 IV
Issuance Date 2011-11-04
Abatement Due Date 2011-11-10
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2011-11-04
Abatement Due Date 2011-11-10
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2011-11-04
Abatement Due Date 2011-11-16
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2011-11-04
Abatement Due Date 2011-11-16
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 2011-11-04
Abatement Due Date 2011-11-16
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State