Search icon

BSJ, INC.

Company Details

Name: BSJ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 1980 (44 years ago)
Organization Date: 31 Dec 1980 (44 years ago)
Last Annual Report: 05 Aug 2022 (3 years ago)
Organization Number: 0152649
ZIP code: 40152
City: Mc Daniels
Primary County: Breckinridge County
Principal Office: PO BOX 375, MCDANIELS, KY 40152
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
david D. pierce President

Secretary

Name Role
Kentucky 40152 Pierce Secretary

Treasurer

Name Role
40152 D. mcdaniels Treasurer

Vice President

Name Role
SARAH R MANN Vice President

Director

Name Role
Franklin B. mcdaniels Director
F. DAVID PIERCE Director
JEANNE E. PIERCE Director
CARL G. BECKER, III Director
david d. pierce Director

Incorporator

Name Role
F. DAVID PIERCE Incorporator
JEANNE E. PIERCE Incorporator

Registered Agent

Name Role
F. DAVID PIERCE Registered Agent

Former Company Names

Name Action
F. D. PIERCE COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-05
Annual Report 2021-06-07
Annual Report 2020-06-12
Annual Report 2019-06-13
Annual Report 2018-05-09
Annual Report 2017-04-27
Annual Report 2016-06-14
Annual Report 2015-04-09
Registered Agent name/address change 2014-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303753651 0452110 2001-01-25 4929 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-25
Case Closed 2001-01-25

Sources: Kentucky Secretary of State