Search icon

BAF, INC.

Company Details

Name: BAF, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1985 (40 years ago)
Authority Date: 30 Apr 1985 (40 years ago)
Last Annual Report: 17 May 1988 (37 years ago)
Organization Number: 0201067
Principal Office: 1077 CELESTIAL ST., 131 ROOKWOOD BLDG., CINCINNATI, OH 45202
Place of Formation: OHIO

Incorporator

Name Role
JAMES W. THOMPSON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
BERNARD A. FASSLER Director
JAMES W. THOMPSON Director

Former Company Names

Name Action
FASTEMP GLASS COMPANY Old Name
FASTEMP, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Amendment 1988-11-01
Articles of Merger 1988-05-05
Annual Report 1986-07-01
Annual Report 1986-07-01
Certificate of Authority 1985-04-30
Statement of Change 1984-05-04
Certificate of Authority 1981-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104341383 0452110 1989-09-20 1100 LOWELL STREET, NEWPORT, KY, 41071
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-11-30
Case Closed 1990-01-15

Related Activity

Type Complaint
Activity Nr 73111486
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1989-12-22
Abatement Due Date 1990-01-16
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1989-12-22
Abatement Due Date 1990-02-06
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1989-12-22
Abatement Due Date 1990-01-09
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1989-12-22
Abatement Due Date 1990-02-06
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101001 K01
Issuance Date 1989-12-22
Abatement Due Date 1990-02-06
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-12-22
Abatement Due Date 1990-02-06
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-12-22
Abatement Due Date 1990-01-09
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-12-22
Abatement Due Date 1990-02-06
Nr Instances 1
Nr Exposed 18
Gravity 00
104295787 0452110 1989-02-08 1100 LOWELL STREET, NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-08
Case Closed 1989-05-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-03-17
Abatement Due Date 1989-04-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-03-17
Abatement Due Date 1989-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-03-17
Abatement Due Date 1989-03-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-03-17
Abatement Due Date 1989-04-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-03-17
Abatement Due Date 1989-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-03-17
Abatement Due Date 1989-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 FIV A
Issuance Date 1989-03-17
Abatement Due Date 1989-03-23
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-03-17
Abatement Due Date 1989-02-08
Nr Instances 1
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1989-03-17
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 32

Sources: Kentucky Secretary of State