Search icon

KBD, INC.

Company Details

Name: KBD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1991 (34 years ago)
Organization Date: 25 Apr 1991 (34 years ago)
Last Annual Report: 23 Apr 2018 (7 years ago)
Organization Number: 0285678
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2550 AMERICAN COURT, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
JAMES G. SHEPHERD Registered Agent

President

Name Role
Cort W Christie President

Vice President

Name Role
Jessica A Loggins Vice President

Director

Name Role
Cort W Christie Director
JAMES G. SHEPHERD Director
KATHY L. SHEPHERD Director

Incorporator

Name Role
JAMES G. SHEPHERD Incorporator
KATHY L. SHEPHERD Incorporator

Secretary

Name Role
Jessica A Loggins Secretary

Filings

Name File Date
Dissolution 2018-08-13
Annual Report 2018-04-23
Annual Report Amendment 2017-08-31
Annual Report 2017-06-15
Annual Report 2016-06-10
Annual Report 2015-06-09
Annual Report 2014-08-06
Annual Report 2013-06-28
Annual Report 2012-06-28
Annual Report 2011-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124597741 0452110 1994-03-21 20 KENTON LANDS RD, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-21
Case Closed 1994-05-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-04-01
Abatement Due Date 1994-05-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-04-01
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-04-01
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-04-01
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1994-04-01
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 11

Sources: Kentucky Secretary of State