Name: | DAWN/BESCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1982 (43 years ago) |
Organization Date: | 07 Jun 1982 (43 years ago) |
Last Annual Report: | 05 Oct 1992 (33 years ago) |
Organization Number: | 0168701 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 6303 KENJOY DR., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAWN/BESCO, INC., ALABAMA | 000-882-819 | ALABAMA |
Name | Role |
---|---|
E. MARTIN JONES | Director |
MILES E. JONES | Director |
STEVEN M. JONES | Director |
JOSEPH BRYANT | Director |
RONALD L. JONES | Director |
Name | Role |
---|---|
DENNIS RYMERS | Registered Agent |
Name | Role |
---|---|
RONALD L. JONES | Incorporator |
Name | Action |
---|---|
DAWN-BESCO, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
REGENCY CREATIVE FOODS | Inactive | - |
DAWN FOOD PRODUCTS, INC. | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 1993-06-29 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1987-11-05 |
Letters | 1986-12-23 |
Certificate of Assumed Name | 1983-08-30 |
Certificate of Assumed Name | 1983-08-30 |
Certificate of Assumed Name | 1983-07-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18606731 | 0452110 | 1985-08-13 | 6303 KENJOY DRIVE, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71097109 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1985-12-09 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100095 G01 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1986-01-15 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100095 I03 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1985-12-16 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01001D |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1986-01-15 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01001E |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1985-12-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1985-12-03 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1985-12-09 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1984-09-18 |
Case Closed | 1984-11-28 |
Related Activity
Type | Accident |
Activity Nr | 360585228 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1984-06-05 |
Case Closed | 1984-07-24 |
Related Activity
Type | Inspection |
Activity Nr | 559146 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1984-03-23 |
Case Closed | 1984-05-31 |
Related Activity
Type | Accident |
Activity Nr | 360030688 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C |
Issuance Date | 1984-04-24 |
Abatement Due Date | 1984-05-08 |
Current Penalty | 560.0 |
Initial Penalty | 560.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Related Event Code (REC) | Accident |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 E03 |
Issuance Date | 1984-04-24 |
Abatement Due Date | 1984-05-14 |
Nr Instances | 1 |
Nr Exposed | 9 |
Related Event Code (REC) | Accident |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100151 D |
Issuance Date | 1984-04-24 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 1 |
Nr Exposed | 9 |
Related Event Code (REC) | Accident |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1984-04-24 |
Abatement Due Date | 1984-05-08 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 20180011 |
Issuance Date | 1984-04-24 |
Abatement Due Date | 1984-04-30 |
Nr Instances | 2 |
Sources: Kentucky Secretary of State