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

Treasurer

Name Role
40152 D. mcdaniels Treasurer

Secretary

Name Role
Kentucky 40152 Pierce Secretary

Director

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

Vice President

Name Role
SARAH R MANN Vice President

Registered Agent

Name Role
F. DAVID PIERCE Registered Agent

Incorporator

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-25
Type:
Planned
Address:
4929 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State