Search icon

D. F. BAILEY, INC.

Company Details

Name: D. F. BAILEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Oct 1981 (43 years ago)
Organization Date: 19 Oct 1981 (43 years ago)
Last Annual Report: 24 Sep 2009 (16 years ago)
Organization Number: 0160879
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: P. O. BOX 439, 3053 U.S. 60 EAST, OWINGSVILLE, KY 40360
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
DAVID BAILEY Incorporator

Registered Agent

Name Role
DAVID BAILEY Registered Agent

Director

Name Role
DAVID BAILEY Director
FERN BAILEY Director

Secretary

Name Role
Fern Bailey Secretary

President

Name Role
David Bailey President

Vice President

Name Role
Chris Bailey Vice President
Terry Bailey Vice President

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-09-24
Annual Report 2008-06-26
Annual Report 2007-07-06
Annual Report 2006-06-29
Annual Report 2005-04-26
Annual Report 2003-09-24
Annual Report 2002-10-01
Annual Report 2001-06-28
Annual Report 2000-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312483308 0452110 2008-12-17 2640 HWY 150, SPRINGFIELD, KY, 40069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-12-19
Case Closed 2008-12-19

Related Activity

Type Referral
Activity Nr 202843876
Safety Yes
308731447 0452110 2005-05-16 INTERSECTION OF MCCOWAN & BYPASS, VERSAILLES, KY, 40383
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-05-16
Case Closed 2005-05-16

Related Activity

Type Referral
Activity Nr 202373437
Safety Yes
123787335 0452110 1995-09-13 KY 11 SOUTH OF, BARBOURVILLE, KY, 40906
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-10-23
Case Closed 1995-12-19

Related Activity

Type Accident
Activity Nr 362000945

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260200 G02
Issuance Date 1995-12-01
Abatement Due Date 1995-12-07
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260200 A
Issuance Date 1995-12-01
Abatement Due Date 1995-12-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1995-12-01
Abatement Due Date 1995-12-28
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State