Search icon

BAUGHMAN SEALS, INC.

Company Details

Name: BAUGHMAN SEALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1977 (48 years ago)
Organization Date: 06 May 1977 (48 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0147738
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 2987 Industrial Parkway, Jeffersonville, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
David Baughman President

Treasurer

Name Role
Jeff Horsey Treasurer

Incorporator

Name Role
DAVID B. BAUGHMAN Incorporator
TERRY M. SHELLHAMER Incorporator
CRAIG E. SHELLHAMER Incorporator

Registered Agent

Name Role
Jeff Horsey Registered Agent

Director

Name Role
TERRY M. SHELLHAMER Director
SUE E. BAUGHMAN Director
DAVID B. BAUGHMAN Director
CRAIG E. SHELLHAMER Director

Former Company Names

Name Action
BAUGHMAN-SHELLHAMER, INC. Old Name

Assumed Names

Name Status Expiration Date
BSI Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-09-01
Annual Report 2023-09-01
Principal Office Address Change 2023-09-01
Annual Report 2022-08-05
Annual Report 2021-09-02
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-13
Reinstatement Certificate of Existence 2017-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123802993 0452110 1993-11-09 1222 W MAIN ST., LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-09
Case Closed 1994-02-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-12-13
Abatement Due Date 1994-01-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-12-13
Abatement Due Date 1994-01-25
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 203100104
Issuance Date 1993-12-13
Abatement Due Date 1994-01-25
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-12-13
Abatement Due Date 1993-12-23
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-12-13
Abatement Due Date 1993-12-23
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8738057001 2020-04-08 0457 PPP 4504 ILLINOIS AVE, LOUISVILLE, KY, 40213-1921
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34791
Loan Approval Amount (current) 34791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1921
Project Congressional District KY-03
Number of Employees 3
NAICS code 333514
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35138.91
Forgiveness Paid Date 2021-04-19

Sources: Kentucky Secretary of State