Search icon

B.A.L.T., INC.

Company Details

Name: B.A.L.T., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 May 1988 (37 years ago)
Organization Date: 27 May 1988 (37 years ago)
Last Annual Report: 24 Feb 2014 (11 years ago)
Organization Number: 0244306
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 200 LONG DRIVE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JAMES ANTHONY JONES Registered Agent

President

Name Role
James A Jones President

Secretary

Name Role
Bobbie R Jones Secretary

Treasurer

Name Role
Bobbie R Jones Treasurer

Director

Name Role
JAMES ANTHONY JONES Director
KENNETH R. CROUCH Director

Incorporator

Name Role
JAMES ANTHONY JONES Incorporator
KENNETH R. CROUCH Incorporator

Former Company Names

Name Action
PURCHASE PLASTICS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-02-24
Annual Report 2013-01-08
Annual Report 2012-04-07
Principal Office Address Change 2011-05-11
Annual Report 2011-05-11
Annual Report 2010-06-16
Annual Report 2009-09-02
Annual Report 2008-06-27
Annual Report 2007-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115940736 0452110 1992-12-18 1 PIONEER LANE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-12-18
Case Closed 1992-12-29
115955221 0452110 1991-04-21 1 PIONEER LANE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-22
Case Closed 1992-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-05-28
Abatement Due Date 1992-06-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1992-05-28
Abatement Due Date 1992-06-09
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1992-05-28
Abatement Due Date 1992-07-07
Nr Instances 1
Nr Exposed 12
Gravity 00

Sources: Kentucky Secretary of State