Search icon

BEAR ELECTRIC COMPANY, INC.

Company Details

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

Director

Name Role
NANCY R. COX Director
ROBERT L. RIGGS Director
MARTHA G. RIGGS Director
BILLY J. COX Director

Incorporator

Name Role
MARTHA G. RIGGS Incorporator
ROBERT L. RIGGS Incorporator
BILLY JOE COX Incorporator
NANCY R. COX Incorporator

Registered Agent

Name Role
BILLY JOE COX Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104302054 0452110 1988-07-12 HWY. 54 EAST, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-12
Case Closed 1989-07-18
2792638 0452110 1987-09-28 HWY 60 WEST, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-28
Case Closed 1988-01-22

Violation Items

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
104276183 0452110 1987-07-22 2480 U S HIGHWAY 41 NORTH, HENDERSON, KY, 42420
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
104276142 0452110 1987-07-20 HWY 60 WEST, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-20
Case Closed 1987-07-24
2787695 0452110 1986-09-04 1211 MAIN STREET, HARTFORD, KY, 42347
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-04
Case Closed 1986-09-22
2766699 0452110 1986-08-19 BARRET BLVD., HENDERSON, KY, 42420
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
18600320 0452110 1986-04-28 KENTUCKY STREET, BOWLING GREEN, KY, 42101
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