Search icon

R. B. BANTA COMPANY, INC.

Company Details

Name: R. B. BANTA COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Aug 1980 (45 years ago)
Organization Date: 01 Aug 1980 (45 years ago)
Last Annual Report: 25 Jun 2002 (23 years ago)
Organization Number: 0148649
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1303 SOUTH SHELBY STREET, SUITE 300, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
RICHARD B. BANTA, SR. Registered Agent

Secretary

Name Role
Linda Banta Secretary

Incorporator

Name Role
GERALD R. TONER Incorporator

Treasurer

Name Role
Linda Banta Treasurer

Director

Name Role
RICHARD B. BANTA, SR. Director
LINDA S. BANTA Director

President

Name Role
Richard B Banta sr President

Former Company Names

Name Action
RICHARD B. BANTA AND CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-27
Annual Report 2001-07-30
Principal Office Address Change 2001-06-20
Statement of Change 2001-06-20
Annual Report 2000-07-20
Annual Report 1999-05-26
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124613233 0452110 1995-11-30 850 DIXIE HIGHWAY, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-30
Case Closed 1996-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1996-01-26
Abatement Due Date 1996-02-07
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
115952145 0452110 1991-08-21 850 DIXIE HIGHWAY, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-21
Case Closed 1991-09-06

Sources: Kentucky Secretary of State