Search icon

QUALITY BAKED PRODUCTS, INC.

Company Details

Name: QUALITY BAKED PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1980 (45 years ago)
Organization Date: 25 Feb 1980 (45 years ago)
Last Annual Report: 16 Aug 1993 (32 years ago)
Organization Number: 0144753
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2622 RICHMOND RD., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
K. A. CORMNEY Director

Registered Agent

Name Role
ETHEL C. MURPHY Registered Agent

Incorporator

Name Role
K. A. CORMNEY Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
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
Statement of Change 1985-06-28
Articles of Incorporation 1980-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104319942 0452110 1991-02-11 2622 RICHMOND RD, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-11
Case Closed 1991-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-02-15
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-02-15
Abatement Due Date 1991-02-28
Nr Instances 2
Nr Exposed 2
14791438 0452110 1984-06-07 2622 RICHMOND RD PLAZA BLDG, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-07
Case Closed 1984-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1984-07-24
Abatement Due Date 1984-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1984-07-24
Abatement Due Date 1984-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1984-07-24
Abatement Due Date 1984-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-07-24
Abatement Due Date 1984-08-17
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State