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 |
Name | Role |
---|---|
David Baughman | President |
Name | Role |
---|---|
Jeff Horsey | Treasurer |
Name | Role |
---|---|
DAVID B. BAUGHMAN | Incorporator |
TERRY M. SHELLHAMER | Incorporator |
CRAIG E. SHELLHAMER | Incorporator |
Name | Role |
---|---|
Jeff Horsey | Registered Agent |
Name | Role |
---|---|
TERRY M. SHELLHAMER | Director |
SUE E. BAUGHMAN | Director |
DAVID B. BAUGHMAN | Director |
CRAIG E. SHELLHAMER | Director |
Name | Action |
---|---|
BAUGHMAN-SHELLHAMER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BSI | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123802993 | 0452110 | 1993-11-09 | 1222 W MAIN ST., LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State