Search icon

ST DENIS BAKERY, INC.

Company Details

Name: ST DENIS BAKERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 1987 (38 years ago)
Organization Date: 09 Oct 1987 (38 years ago)
Last Annual Report: 18 Jun 1999 (26 years ago)
Organization Number: 0235034
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4221 CANE RUN RD., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MARY WILCOX Registered Agent

Vice President

Name Role
Mary Wilcox Vice President

Treasurer

Name Role
Norman P Wilcox Treasurer

Secretary

Name Role
Norman T Wilcox Secretary

President

Name Role
Norman P Wilcox President

Director

Name Role
NORMAN P. WILCOX Director
MARY WILCOX Director
NORMAN T. WILCOX Director

Incorporator

Name Role
NORMAN P. WILCOX Incorporator
MARY WILCOX Incorporator
NORMAN T. WILCOX Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-07-19
Annual Report 1998-06-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-25
Annual Report 1993-07-01
Annual Report 1992-03-19
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302746532 0452110 1999-09-03 4221 CANE RUN ROAD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-03
Case Closed 1999-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1999-10-08
Abatement Due Date 1999-10-14
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1999-10-08
Abatement Due Date 1999-10-14
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 1999-10-08
Abatement Due Date 1999-10-14
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State