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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-18
Type:
Planned
Address:
1 PIONEER LANE, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-04-21
Type:
Planned
Address:
1 PIONEER LANE, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State