Search icon

KING BEARINGS, INC.

Company Details

Name: KING BEARINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1979 (46 years ago)
Last Annual Report: 15 Sep 2010 (15 years ago)
Organization Number: 0114935
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1226 ROWAN ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
EDWARD T. KING Director
ROBERT J. HANCOCK Director
JANE M. HANCOCK Director
SHARON H. KING Director

Incorporator

Name Role
ROCCO J. CELEBREEZE Incorporator

Registered Agent

Name Role
MARGIE SANSON Registered Agent

President

Name Role
David Baughman President

Secretary

Name Role
Margie Sanson Secretary

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-15
Annual Report 2009-06-30
Annual Report 2008-02-27
Annual Report 2007-06-13
Annual Report 2006-02-07
Annual Report 2005-02-14
Annual Report 2003-04-22
Annual Report 2002-06-07
Annual Report 2001-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303753123 0452110 2001-02-19 1200 ROWAN STREET, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-19
Case Closed 2002-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2001-03-15
Abatement Due Date 2001-03-21
Nr Instances 3
Nr Exposed 3

Sources: Kentucky Secretary of State