Search icon

BANDO MANUFACTURING OF AMERICA, INC.

Company Details

Name: BANDO MANUFACTURING OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1987 (38 years ago)
Organization Date: 03 Aug 1987 (38 years ago)
Last Annual Report: 23 Apr 2002 (23 years ago)
Organization Number: 0232263
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2720 PIONEER DR., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
James C Blankenship President

Secretary

Name Role
Saburo Araki Secretary

Treasurer

Name Role
Saburo Araki Treasurer

Vice President

Name Role
Minoru Fukuda Vice President

Director

Name Role
KEITH M. CARWELL Director

Incorporator

Name Role
KEITH M. CARWELL Incorporator

Registered Agent

Name Role
SABURO ARAKI Registered Agent

Filings

Name File Date
Articles of Merger 2003-04-15
Annual Report 2002-06-14
Annual Report 2001-08-01
Annual Report 2000-08-07
Annual Report 1999-09-13
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301350427 0452110 1997-05-14 2720 PIONEER DRIVE, BOWLING GREEN, KY, 42102
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-05-15
Case Closed 1997-05-15

Related Activity

Type Complaint
Activity Nr 201843364
Safety Yes
123782674 0452110 1994-07-19 2720 PIONEER DR., BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-22
Case Closed 1994-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1994-09-16
Abatement Due Date 1994-07-21
Nr Instances 1
Nr Exposed 1
Gravity 01
112343702 0452110 1990-11-28 2720 PIONEER DR., BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Case Closed 1991-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-01-04
Abatement Due Date 1991-02-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-01-04
Abatement Due Date 1990-11-28
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D03 I
Issuance Date 1991-01-04
Abatement Due Date 1990-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1991-01-04
Abatement Due Date 1991-01-24
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1991-01-04
Abatement Due Date 1991-01-24
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-01-04
Abatement Due Date 1991-03-01
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State