Search icon

CRESCENT BOWLING COMPANY

Company Details

Name: CRESCENT BOWLING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jan 1987 (38 years ago)
Authority Date: 28 Jan 1987 (38 years ago)
Last Annual Report: 21 Jun 2013 (12 years ago)
Organization Number: 0224962
Principal Office: 820 FESSLERS PKWY, SUITE 107, NASHVILLE, TN 37210-2938
Place of Formation: TENNESSEE

President

Name Role
Robert E Baulch III President

Incorporator

Name Role
DOUGLAS A. WALKER Incorporator

Director

Name Role
VIOLA S. BAULCH Director
Robert E Baulch III Director
Joanne B Mattonen Director
R E Baulch, Jr Director
ROBERT E. BAULCH, JR. Director
ROBERT E. BAULCH, III Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
David J Baulch Secretary

Treasurer

Name Role
Robert E Baulch III Treasurer

Vice President

Name Role
David J Baulch Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2014-09-30
Annual Report 2013-06-21
Annual Report 2012-03-21
Annual Report 2011-03-24
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-30
Annual Report 2009-09-16
Registered Agent name/address change 2008-10-14
Annual Report 2008-06-13
Annual Report 2007-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310125083 0452110 2006-11-28 2724 NASHVILLE RD, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-11-30
Case Closed 2007-07-20

Related Activity

Type Complaint
Activity Nr 205282981
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2007-05-23
Abatement Due Date 2007-06-12
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 2007-05-23
Abatement Due Date 2007-06-12
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-05-23
Abatement Due Date 2007-07-03
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2007-05-23
Abatement Due Date 2007-06-12
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2007-05-23
Abatement Due Date 2007-06-12
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State