Name: | BEE LICK TOOL & MFG., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1989 (36 years ago) |
Organization Date: | 14 Mar 1989 (36 years ago) |
Last Annual Report: | 09 May 2008 (17 years ago) |
Organization Number: | 0255917 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 1456 RINGGOLD RD, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David K. Reynolds | President |
Name | Role |
---|---|
DAVID KEITH REYNOLDS | Director |
Name | Role |
---|---|
DAVID KEITH REYNOLDS | Incorporator |
Name | Role |
---|---|
Valerie Reynolds | Vice President |
Name | Role |
---|---|
David K. Reynolds | Signature |
VALARIE Reynolds | Signature |
Name | Role |
---|---|
DAVID KEITH REYNOLDS | Registered Agent |
Name | Action |
---|---|
BEE LICK TOOL & DIE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-05-09 |
Annual Report | 2007-03-08 |
Reinstatement | 2006-06-16 |
Annual Report | 2006-06-16 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-07-23 |
Annual Report | 2002-08-26 |
Annual Report | 2001-06-26 |
Annual Report | 2000-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115942393 | 0452110 | 1992-01-29 | 9240 HWY. 328 EAST, CRAB ORCHARD, KY, 40419 | |||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 112354337 |
Inspection Type | FollowUp |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1991-11-14 |
Case Closed | 1991-11-14 |
Related Activity
Type | Inspection |
Activity Nr | 112354337 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-06-10 |
Case Closed | 1992-02-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-07-26 |
Abatement Due Date | 1991-08-14 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State