Search icon

JOHN BAYS, INCORPORATED

Company Details

Name: JOHN BAYS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 1989 (35 years ago)
Organization Date: 23 Oct 1989 (35 years ago)
Last Annual Report: 05 Jun 2019 (6 years ago)
Organization Number: 0264666
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 264 SANDY COVE, GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
John Bays Director
JOHN E. BAYS Director
ALICE S. BAYS Director

President

Name Role
John Bays President

Secretary

Name Role
John Bays Secretary

Registered Agent

Name Role
JOHN E BAYS Registered Agent

Incorporator

Name Role
JOHN E. BAYS Incorporator
ALICE S. BAYS Incorporator

Filings

Name File Date
Dissolution 2019-12-04
Annual Report 2019-06-05
Annual Report 2018-03-28
Registered Agent name/address change 2018-01-10
Annual Report 2017-03-20
Annual Report 2016-03-03
Annual Report 2015-04-01
Annual Report 2014-03-07
Annual Report 2013-02-22
Annual Report 2012-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302402276 0452110 1999-01-20 US 25 & MAHER RD, WALTON, KY, 41094
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-01-20
Case Closed 1999-03-29

Related Activity

Type Referral
Activity Nr 201855343
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-03-19
Abatement Due Date 1999-03-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1999-03-19
Abatement Due Date 1999-03-23
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State