Search icon

BONTRAGER INCORPORATED

Company Details

Name: BONTRAGER INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1989 (35 years ago)
Authority Date: 15 Nov 1989 (35 years ago)
Last Annual Report: 11 Jun 2014 (11 years ago)
Organization Number: 0265542
Principal Office: 11420 N ST. RD. 9, HOPE, IN 47246
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Samuel L Bontrager President

Vice President

Name Role
Harley M Bontrager Vice President

Director

Name Role
SAMUEL L. BONTRAGER Director
HARLEY M. BONTRAGER Director

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-06-11
Annual Report 2013-01-10
Annual Report 2012-05-08
Annual Report 2011-08-08
Annual Report 2010-07-13
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-05
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310124292 0452110 2006-09-26 2312 REMINGTON WAY, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-27
Case Closed 2006-09-27

Related Activity

Type Inspection
Activity Nr 310124243
307076034 0452110 2003-12-16 11518 MAPLE BROOK DR, LOUISVILLE, KY, 40241
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-05
Case Closed 2004-12-06

Related Activity

Type Inspection
Activity Nr 307079160

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2004-03-04
Abatement Due Date 2004-01-05
Initial Penalty 125.0
Contest Date 2004-03-22
Final Order 2004-10-05
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State