Name: | FRAN BEARING CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 1989 (36 years ago) |
Organization Date: | 07 Feb 1989 (36 years ago) |
Last Annual Report: | 15 Mar 2025 (a month ago) |
Organization Number: | 0254443 |
Industry: | Industrial and Commercial Machinery and Computer Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | %C DAN CUNNINGHAM, 121 KEYSTONE DRIVE, PO BOX 645, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
C Dan Cunningham | President |
Name | Role |
---|---|
C Dan Cunningham | Vice President |
Name | Role |
---|---|
C Dan Cunningham | Director |
C. DAN CUNNINGHAM | Director |
FREDIA CUNNINGHAM | Director |
Fredia Cunningham | Director |
Name | Role |
---|---|
FREDIA CUNNINGHAM | Incorporator |
Name | Role |
---|---|
C. DAN CUNNINGHAM | Registered Agent |
Name | Role |
---|---|
Fredia Cunningham | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-15 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-17 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-14 |
Annual Report | 2020-05-30 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-16 |
Annual Report | 2017-05-09 |
Annual Report | 2016-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304290091 | 0452110 | 2001-09-26 | 301 W LOCKRIDGE ST., MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 |
Issuance Date | 2001-11-13 |
Abatement Due Date | 2001-12-10 |
Nr Instances | 1 |
Nr Exposed | 9 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-10-10 |
Case Closed | 1995-12-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1995-11-17 |
Abatement Due Date | 1995-12-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1995-11-17 |
Abatement Due Date | 1995-12-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-11-17 |
Abatement Due Date | 1995-12-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1995-11-17 |
Abatement Due Date | 1995-12-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1995-11-17 |
Abatement Due Date | 1995-12-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9897938809 | 2021-04-24 | 0457 | PPP | 121 Keystone Dr, Mayfield, KY, 42066-1151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State