Search icon

BARGAIN MART ENTERPRISES, INC.

Company Details

Name: BARGAIN MART ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Sep 1971 (54 years ago)
Organization Date: 02 Sep 1971 (54 years ago)
Last Annual Report: 12 Jun 1989 (36 years ago)
Organization Number: 0143609
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1118 S. THIRD ST., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH L. WHITE Registered Agent

Director

Name Role
JOSEPH L. KITCHEN Director
ENOCH E. OLSEN Director
SAMUEL T. MORGAN Director
FRANK L. JONES, JR. Director

Incorporator

Name Role
JOSEPH L. KITCHEN Incorporator
SAMUEL T. MORGAN Incorporator
FRANK L. JONES, JR. Incorporator
ENOCH E. OLSEN Incorporator

Former Company Names

Name Action
JEFS ENTERPRISES, INC. Merger

Assumed Names

Name Status Expiration Date
WHEELS & DEALS Inactive -

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Certificate of Assumed Name 1985-12-27
Statement of Change 1980-09-24
Articles of Merger 1980-01-07
Articles of Merger 1979-12-31
Statement of Change 1979-08-16
Statement of Change 1979-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14778336 0452110 1985-03-12 118 S THIRD STREET, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-12
Case Closed 1985-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1985-05-10
Abatement Due Date 1985-05-29
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 G01
Issuance Date 1985-05-10
Abatement Due Date 1985-05-29
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 G02
Issuance Date 1985-05-10
Abatement Due Date 1985-05-29
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-05-10
Abatement Due Date 1985-06-19
Nr Instances 1
Nr Exposed 30
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1985-05-10
Abatement Due Date 1985-05-29
Nr Instances 2
Nr Exposed 15
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1985-05-10
Abatement Due Date 1985-05-29
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1985-05-10
Abatement Due Date 1985-06-05
Nr Instances 1
Nr Exposed 30

Sources: Kentucky Secretary of State