Search icon

BEE LICK TOOL & MFG., INC.

Company Details

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

President

Name Role
David K. Reynolds President

Director

Name Role
DAVID KEITH REYNOLDS Director

Incorporator

Name Role
DAVID KEITH REYNOLDS Incorporator

Vice President

Name Role
Valerie Reynolds Vice President

Signature

Name Role
David K. Reynolds Signature
VALARIE Reynolds Signature

Registered Agent

Name Role
DAVID KEITH REYNOLDS Registered Agent

Former Company Names

Name Action
BEE LICK TOOL & DIE, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115942393 0452110 1992-01-29 9240 HWY. 328 EAST, CRAB ORCHARD, KY, 40419
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1992-01-29
Case Closed 1992-01-29

Related Activity

Type Inspection
Activity Nr 112354337
112354956 0452110 1991-11-14 9240 HWY. 328 EAST, CRAB ORCHARD, KY, 40419
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
112354337 0452110 1991-06-10 9240 HWY. 328 EAST, CRAB ORCHARD, KY, 40419
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