Search icon

DAVIS PASTRIES, INC.

Company Details

Name: DAVIS PASTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1991 (34 years ago)
Organization Date: 22 Aug 1991 (34 years ago)
Last Annual Report: 06 Jul 1998 (27 years ago)
Organization Number: 0290007
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 411 PARK PLAZA DR., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Steve Wilson President

Vice President

Name Role
Richard Wilson Vice President

Secretary

Name Role
Paula Wilson Secretary

Treasurer

Name Role
Frances Wilson Treasurer

Registered Agent

Name Role
STEVE WILSON, INC. Registered Agent

Director

Name Role
RICHARD L. WILSON Director
FRANCES R. WILSON Director
STEVE WILSON Director
PAULA WILSON Director

Incorporator

Name Role
KATHERINE K. HAYDEN Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-24
Reinstatement 1998-01-14
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13931126 0452110 1982-11-18 1012 FREDRICA, Owensboro, KY, 42301
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1982-12-08
13932892 0452110 1982-09-15 1012 FREDRICA, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-15
Case Closed 1982-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1982-11-03
Abatement Due Date 1982-11-23
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 1982-11-03
Abatement Due Date 1982-11-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1982-11-03
Abatement Due Date 1982-11-23
Nr Instances 2

Sources: Kentucky Secretary of State