Search icon

BOTTOM LINE MANAGEMENT, INC.

Company Details

Name: BOTTOM LINE MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1988 (37 years ago)
Organization Date: 10 Oct 1988 (37 years ago)
Last Annual Report: 18 Apr 2019 (6 years ago)
Organization Number: 0249561
Principal Office: 1410 JOHNSON LANE, CLARKSVILLE, IN 47129
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Shahla Javid President

Secretary

Name Role
SHARIAR JAVID Secretary

Treasurer

Name Role
Doug Longest Treasurer

Vice President

Name Role
KAMRAN JAVID Vice President

Director

Name Role
Shahla Javid Director
Shahriar Javid Director
Kamran Javid Director
ROBERT L. LEASURE Director
BEHROOZ JALAYER Director

Incorporator

Name Role
G. TOWNSEND UNDERHILL, I Incorporator

Registered Agent

Name Role
SHAHLA JAVID Registered Agent

Former Company Names

Name Action
HEARTH CRAFT, INC. Merger
L & J INVESTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
HCI SCREW MACHINE PRODUCTS Inactive 2003-07-15
LEWIS METALS EQUIPMENT CO. - LOUISVILLE Inactive 2003-07-15

Filings

Name File Date
Dissolution 2020-01-31
Annual Report 2019-04-18
Annual Report 2018-05-10
Annual Report 2017-04-21
Annual Report 2016-02-17
Annual Report 2015-03-31
Annual Report 2014-01-23
Annual Report 2013-01-09
Annual Report 2012-06-05
Annual Report 2011-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301357562 0452110 1997-01-10 116 S 10TH STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-10
Case Closed 1997-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-01-27
Abatement Due Date 1997-02-14
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1997-02-11
Final Order 1997-06-18
Nr Instances 2
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State