Search icon

BOHICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOHICA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 1989 (36 years ago)
Organization Date: 25 Aug 1989 (36 years ago)
Last Annual Report: 25 Mar 2003 (22 years ago)
Organization Number: 0262485
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1030 3RD. ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 900

Vice President

Name Role
BENSON W CAMPBELL III Vice President

Secretary

Name Role
JUDSON C ROYSTER Secretary

Treasurer

Name Role
JUDSON C ROYSTER Treasurer

President

Name Role
MICHAEL F BAILEY President

Director

Name Role
JOHN D. MORGANDO Director
DANIEL HUNTER Director
RAY CHANG Director

Incorporator

Name Role
RAY CHANG Incorporator
JOHN D. MORGANDO Incorporator
DANIEL HUNTER Incorporator

Registered Agent

Name Role
MICHAEL F. BAILEY Registered Agent

Former Company Names

Name Action
QUALIS, INC. Old Name

Filings

Name File Date
Annual Report 2003-05-30
Amendment 2002-12-09
Annual Report 2002-04-09
Annual Report 2001-06-29
Annual Report 2000-06-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-04-14
Type:
Planned
Address:
1030 THIRD STREET, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-08-25
Type:
Planned
Address:
1030 THIRD STREET, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-10
Type:
Planned
Address:
1030 THIRD STREET, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-12
Type:
Planned
Address:
1030 THIRD STREET, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State