Search icon

COUNTRY OVEN BAKERY, INC.

Company Details

Name: COUNTRY OVEN BAKERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1993 (32 years ago)
Organization Date: 18 Mar 1993 (32 years ago)
Organization Number: 0312833
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 506 N. MAIN ST., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
TIMOTHY L. LINKOUS Registered Agent

Director

Name Role
TIMOTHY L. LINKOUS Director

Incorporator

Name Role
TIMOTHY L. LINKOUS Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4104 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-06 2024-08-06
Document Name Coverage Letter KYR004747.pdf
Date 2024-08-07
Document Download
4104 Air Mnr Source Revision Emissions Inventory Complete 2021-08-16 2022-02-23
Document Name Permit S-20-081 R1 Permit 8-15-2021.pdf
Date 2021-08-18
Document Download
4104 Wastewater No Exposure Certification Approval Issued 2018-12-10 2018-12-10
Document Name Country Oven Bakery Kroger KYNE00558.pdf
Date 2018-12-11
Document Download
4104 Wastewater No Exposure Certification Approval Issued 2016-11-14 2016-11-14
Document Name No Exposure Confirmation KYNE00558.pdf
Date 2016-11-15
Document Download

Filings

Name File Date
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Articles of Incorporation 1993-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316688795 0452110 2013-02-06 2840 PIONEER DR., BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-02-18
Case Closed 2014-02-27

Related Activity

Type Referral
Activity Nr 203116751
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100263 C02
Issuance Date 2013-03-28
Abatement Due Date 2013-04-01
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-04-19
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
115956526 0452110 1991-05-16 2840 PIONEER DR, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1991-06-11
Abatement Due Date 1991-06-28
Nr Instances 1
Nr Exposed 323
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1991-06-11
Abatement Due Date 1991-06-28
Nr Instances 1
Nr Exposed 323
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1991-06-11
Abatement Due Date 1991-06-28
Nr Instances 1
Nr Exposed 31
104309075 0452110 1989-08-18 2840 PIONEER DR, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-01-03
Case Closed 1990-02-22

Related Activity

Type Complaint
Activity Nr 73110835
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1990-01-12
Abatement Due Date 1990-03-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1990-01-12
Abatement Due Date 1990-02-07
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 00
104329800 0452110 1987-08-28 2840 PIONEER DR, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-28
Case Closed 1987-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-09-08
Abatement Due Date 1987-08-28
Nr Instances 1
Nr Exposed 28
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-09-08
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 28
13891312 0452110 1983-06-27 2640 PIONEER DRIVE, Bowling Green, KY, 42101
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1983-06-28
Case Closed 1985-01-07

Related Activity

Type Referral
Activity Nr 909065476

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1983-08-05
Abatement Due Date 1985-01-14
Nr Instances 3
13935218 0452110 1983-05-19 2840 PIONEER DR, Bowling Green, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-19
Case Closed 1983-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-06-28
Abatement Due Date 1983-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-06-28
Abatement Due Date 1983-07-05
Nr Instances 3

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 27.57 $100,692 $50,346 535 - 2018-05-30 Final
STIC/BSSC Inactive 27.57 $33,600 $16,500 38 0 2017-09-27 Final

Sources: Kentucky Secretary of State