Search icon

BAUER-SHARP, INC.

Company Details

Name: BAUER-SHARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1987 (38 years ago)
Last Annual Report: 22 Feb 1991 (34 years ago)
Organization Number: 0225047
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2181 WATTERSON TRL., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
BRUCE G. PECK Registered Agent

Incorporator

Name Role
BRUCE B. BAUER, JR. Incorporator
JOHN D. SHARP Incorporator

Director

Name Role
BRUCE B. BAUER, JR. Director
JOHN D. SHARP Director

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1987-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123802597 0452110 1993-07-21 1135 LEXINGTON ROAD, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-22
Case Closed 1994-01-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-10-12
Abatement Due Date 1993-11-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-10-12
Abatement Due Date 1993-11-22
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-10-12
Abatement Due Date 1993-11-22
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State