Search icon

BROWN-EAGLE CORPORATION

Company Details

Name: BROWN-EAGLE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1991 (34 years ago)
Authority Date: 06 Feb 1991 (34 years ago)
Last Annual Report: 25 Jun 2002 (23 years ago)
Organization Number: 0282487
Principal Office: 5330 DIJON, BATON ROUGE, LA 70808
Place of Formation: LOUISIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Sue V Brown Vice President

Secretary

Name Role
Lela Mae Wilkes Secretary

Treasurer

Name Role
Lela Mae Wilkes Treasurer

President

Name Role
R T Brown jr President

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-08-27
Annual Report 2001-08-03
Annual Report 2000-08-02
Annual Report 1999-08-02
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18613976 0452110 1985-07-19 6200 CAMPGROUND RD., LOUISVILLE, KY, 40216
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-08-08
Case Closed 1988-03-04

Related Activity

Type Accident
Activity Nr 360744460

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 B06
Issuance Date 1985-08-09
Abatement Due Date 1985-08-12
Current Penalty 490.0
Initial Penalty 630.0
Contest Date 1985-08-22
Final Order 1986-06-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 D02 XV
Issuance Date 1985-08-09
Abatement Due Date 1985-08-12
Contest Date 1985-08-22
Final Order 1986-06-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100252 D01 II
Issuance Date 1985-08-09
Abatement Due Date 1985-08-12
Contest Date 1985-08-22
Final Order 1986-06-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100252 D02 III
Issuance Date 1985-08-09
Abatement Due Date 1985-08-12
Contest Date 1985-08-22
Final Order 1986-06-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260352 B
Issuance Date 1985-08-09
Abatement Due Date 1985-08-12
Contest Date 1985-08-22
Final Order 1986-06-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001F
Citaton Type Serious
Standard Cited 19260352 E
Issuance Date 1985-08-09
Abatement Due Date 1985-08-12
Contest Date 1985-08-22
Final Order 1986-06-19
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State