Search icon

BERMAG CORPORATION, INC.

Company Details

Name: BERMAG CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1993 (32 years ago)
Organization Date: 04 Feb 1993 (32 years ago)
Last Annual Report: 09 Oct 2006 (18 years ago)
Organization Number: 0310934
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: P.O. BOX 227, HICKMAN, KY 42050
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIMOTHY A. LANGFORD Registered Agent

Director

Name Role
ANDREW E. BUJTAS Director
anneliese bujtas Director

Incorporator

Name Role
ANDREW E. BUJTAS Incorporator

President

Name Role
Anneliese Bujtas President

Filings

Name File Date
Dissolution 2006-10-17
Annual Report 2006-10-09
Annual Report 2005-06-13
Annual Report 2004-07-13
Annual Report 2003-08-29
Annual Report 2002-09-24
Annual Report 2001-08-16
Annual Report 2000-06-28
Annual Report 1999-05-20
Annual Report 1998-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303750012 0452110 2001-01-09 2251 STATE HWY 125, HICKMAN, KY, 42050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-10
Case Closed 2001-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2001-04-09
Abatement Due Date 2001-04-13
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2001-04-09
Abatement Due Date 2001-04-13
Nr Instances 1
Nr Exposed 3
301352423 0452110 1996-11-08 2251 STATE HWY 125, HICKMAN, KY, 42050
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-11-19
Case Closed 1998-03-06

Related Activity

Type Complaint
Activity Nr 201842366
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1997-01-30
Abatement Due Date 1997-02-07
Current Penalty 1250.0
Initial Penalty 2000.0
Contest Date 1997-02-06
Final Order 1997-02-28
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 E
Issuance Date 1997-01-30
Abatement Due Date 1997-02-07
Current Penalty 1250.0
Initial Penalty 2000.0
Contest Date 1997-02-06
Final Order 1997-02-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 1997-01-30
Abatement Due Date 1997-02-17
Current Penalty 375.0
Initial Penalty 600.0
Contest Date 1997-02-06
Final Order 1997-02-28
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1997-01-30
Abatement Due Date 1997-02-07
Contest Date 1997-02-06
Final Order 1997-02-28
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
123800757 0452110 1995-03-08 2251 STATE HWY 125, HICKMAN, KY, 42050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-09
Case Closed 1995-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-05-03
Abatement Due Date 1995-06-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-05-03
Abatement Due Date 1995-06-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-05-03
Abatement Due Date 1995-06-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-05-03
Abatement Due Date 1995-06-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-05-03
Abatement Due Date 1995-06-13
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State