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 |
Name | Role |
---|---|
BRUCE G. PECK | Registered Agent |
Name | Role |
---|---|
BRUCE B. BAUER, JR. | Incorporator |
JOHN D. SHARP | Incorporator |
Name | Role |
---|---|
BRUCE B. BAUER, JR. | Director |
JOHN D. SHARP | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123802597 | 0452110 | 1993-07-21 | 1135 LEXINGTON ROAD, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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