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 |
Name | Role |
---|---|
JAMES ANTHONY JONES | Registered Agent |
Name | Role |
---|---|
James A Jones | President |
Name | Role |
---|---|
Bobbie R Jones | Secretary |
Name | Role |
---|---|
Bobbie R Jones | Treasurer |
Name | Role |
---|---|
JAMES ANTHONY JONES | Director |
KENNETH R. CROUCH | Director |
Name | Role |
---|---|
JAMES ANTHONY JONES | Incorporator |
KENNETH R. CROUCH | Incorporator |
Name | Action |
---|---|
PURCHASE PLASTICS, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115940736 | 0452110 | 1992-12-18 | 1 PIONEER LANE, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
115955221 | 0452110 | 1991-04-21 | 1 PIONEER LANE, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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