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 |
Name | Role |
---|---|
John Bays | Director |
JOHN E. BAYS | Director |
ALICE S. BAYS | Director |
Name | Role |
---|---|
John Bays | President |
Name | Role |
---|---|
John Bays | Secretary |
Name | Role |
---|---|
JOHN E BAYS | Registered Agent |
Name | Role |
---|---|
JOHN E. BAYS | Incorporator |
ALICE S. BAYS | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302402276 | 0452110 | 1999-01-20 | US 25 & MAHER RD, WALTON, KY, 41094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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