Name: | BEAR ELECTRIC COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1982 (43 years ago) |
Organization Date: | 04 Feb 1982 (43 years ago) |
Last Annual Report: | 21 Jun 1989 (36 years ago) |
Organization Number: | 0164075 |
Principal Office: | P. O. BOX 882, OWENSBORO, KY 423020882 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
NANCY R. COX | Director |
ROBERT L. RIGGS | Director |
MARTHA G. RIGGS | Director |
BILLY J. COX | Director |
Name | Role |
---|---|
MARTHA G. RIGGS | Incorporator |
ROBERT L. RIGGS | Incorporator |
BILLY JOE COX | Incorporator |
NANCY R. COX | Incorporator |
Name | Role |
---|---|
BILLY JOE COX | Registered Agent |
Name | File Date |
---|---|
Revocation Return | 1990-11-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Amendment | 1983-04-11 |
Articles of Incorporation | 1982-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104302054 | 0452110 | 1988-07-12 | HWY. 54 EAST, OWENSBORO, KY, 42303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2792638 | 0452110 | 1987-09-28 | HWY 60 WEST, MORGANFIELD, KY, 42437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260301 D |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-12-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-07-22 |
Case Closed | 1991-02-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-08-06 |
Abatement Due Date | 1987-08-09 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-07-20 |
Case Closed | 1987-07-24 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-09-04 |
Case Closed | 1986-09-22 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-08-19 |
Case Closed | 1987-06-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1986-09-11 |
Abatement Due Date | 1986-09-16 |
Current Penalty | 175.0 |
Initial Penalty | 250.0 |
Contest Date | 1986-09-18 |
Final Order | 1987-04-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-04-28 |
Case Closed | 1986-06-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1986-05-16 |
Abatement Due Date | 1986-05-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State