Search icon

BAILEY PORT, INC.

Company Details

Name: BAILEY PORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 1995 (30 years ago)
Organization Date: 20 Jun 1995 (30 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0401990
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: PO BOX 1290, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 200

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MW2W68L56Z5V13 0401990 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O James C. Bailey, PO Box 1290, 750 Shar-Cal Road, Calvert City, US-KY, US, 42029
Headquarters PO Box 1290, 750 Shar-Cal Road, Calvert City, US-KY, US, 42029

Registration details

Registration Date 2015-11-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-02-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0401990

President

Name Role
James C Bailey Jr. President

Incorporator

Name Role
C. V. BENNETT, III Incorporator

Registered Agent

Name Role
JAMES C. BAILEY JR Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2954 Wastewater KPDES Industrial-Renewal Approval Issued 2024-10-17 2024-10-17
Document Name S KY0110540 Final Issuance Letter.pdf
Date 2024-10-18
Document Download
Document Name Final Fact Sheet KY0110540.pdf
Date 2024-10-18
Document Download
Document Name S Final Permit KY0110540.pdf
Date 2024-10-18
Document Download
2954 Wastewater KPDES Industrial-Renewal Approval Issued 2019-07-22 2019-07-22
Document Name Final Fact Sheet KY0110540.pdf
Date 2019-07-23
Document Download
Document Name S Final Permit KY0110540.pdf
Date 2019-07-23
Document Download
Document Name S KY0110540 Final Issue Letter.pdf
Date 2019-07-23
Document Download
2954 Wastewater KPDES Industrial-New Approval Issued 2013-06-13 2013-06-13
Document Name Final Fact Sheet KY0110540.pdf
Date 2013-06-14
Document Download
Document Name S Final Permit KY0110540.pdf
Date 2013-06-14
Document Download
Document Name S KY0110540 Final Issue Letter.pdf
Date 2013-06-14
Document Download

Former Company Names

Name Action
BAILEY METALS, L.L.C. Merger
MIDWEST GATEWAY TERMINAL, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-03-03
Reinstatement Certificate of Existence 2025-03-03
Reinstatement Approval Letter Revenue 2025-03-03
Reinstatement 2025-03-03
Reinstatement Approval Letter UI 2025-03-03
Reinstatement Approval Letter UI 2025-01-29
Reinstatement Approval Letter Revenue 2024-11-15
Administrative Dissolution 2024-10-12
Annual Report 2023-03-15
Annual Report 2022-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346751316 0420100 2023-06-06 750 SHAR CAL RD., CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-06-06
Emphasis L: MARITIME, P: MARITIME
Case Closed 2024-09-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19170011 A
Issuance Date 2023-08-09
Abatement Due Date 2023-08-28
Current Penalty 1608.0
Initial Penalty 2679.0
Final Order 2023-08-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.11(a): Active work areas were not kept free of equipment, materials, debris, protruding nails, and other sharp objects not necessary for the work in progress. a) On or before June 06, 2023, the loading/unloading dock was not kept free of metal, trash, and debris exposing employees to a tripping/fall hazard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19170016 A
Issuance Date 2023-08-09
Abatement Due Date 2023-08-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-08-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.16(a): Cargo and materials were stowed, or vehicles were placed in areas that obstructed line handlers while mooring or unmooring vessels. a) On or before June 06, 2023, employees are not being provided safe access for handling lines, the loading/unloading dock was not kept free of potential obstructed lines created by rebar, scrap metal and debris, and an unsafe ladder exposing them to a tripping/fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19170118 C01
Issuance Date 2023-08-09
Abatement Due Date 2023-08-28
Current Penalty 1608.0
Initial Penalty 2679.0
Final Order 2023-08-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.118(c)(1): Ladders with broken, split or missing rungs, steps or rails, broken welds on connections, corrosion or wastage, or other defect which may have affected safe use were not removed from service. a) On or before June 06, 2023, the ladder that is used to access the side of the dock to access the barges was bent, damaged and corroded exposing employees to a tripping/fall hazard.
340063809 0420100 2014-11-05 750 SHAR CAL RD., CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-11-05
Emphasis L: MARITIME, P: MARITIME
Case Closed 2015-01-20

Related Activity

Type Inspection
Activity Nr 1006381
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-01-09
Nr Instances 8
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards. a) Bailey Port, Inc. - On or about 11/5/14, employees were exposed to struck-by hazards when hooks on lifting wire rope devices were missing the safety latches. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 02001
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii): There was a defect or evidence of damage that could have exposes an employee to injury and the defective or damaged item was not removed from service: a) Bailey Port, Inc.- On or about 11/5/14, employees were exposed to electrical hazards when using damaged extension cords. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 02002
Citaton Type Other
Standard Cited 19150056 B04
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.56(b)(4): Welding cable in poor condition was used. a) Bailey Port, Inc. - On or about 11/5/14, employees were exposed to electrical hazards when using a welding machine with damaged cables. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 02003
Citaton Type Other
Standard Cited 19150098
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.98: 29 CFR 1915.98(d): There was not available for each vessel being worked one stokes basket stretcher or equivalent. a) Bailey Port, Inc. - On or about 11/5/14 a stokes basket was not available to employees. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 02004
Citaton Type Other
Standard Cited 19150158 B04
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.158(b)(4): 90 feet of line was not attached to each ring life buoy. a) Bailey Port, Inc. - On or about 11/5/14, 90 feet of rope was not attached to each life ring.
340063817 0420100 2014-11-05 750 SHAR CAL RD., CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-11-05
Emphasis L: MARITIME, P: MARITIME
Case Closed 2015-01-20

Related Activity

Type Inspection
Activity Nr 1006380
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2015-01-09
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use. a) On or about November 5, 2014, employees working at the Bailey Port Inc. site located at 750 Shar Cal Rd in Calvert City, KY, were exposed to respiratory hazards and were allowed to wear an elastomeric half face respirator on a voluntary basis and had not developed a written respiratory protection program. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace. a) On or about November 5, 2014, employees working at the Bailey Port Inc. site located at 750 Shar Cal Rd in Calvert City, KY, were exposed to respiratory hazards and were allowed to wear an elastomeric half face respirator on a voluntary basis without ensuring that employees were medically able to use the respirator in a manner that does not present a health hazard to the user. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT). (a) On or about November 5, 2014, employees working at the Bailey Port Inc. site located at 750 Shar Cal Rd in Calvert City, KY, were exposed to respiratory hazards and were allowed to wear an elastomeric half face respirator on a voluntary basis and had not provided respirator fit-testing at least initially or annually. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer. a) On or about November 5, 2014, employees working at the Bailey Port Inc. site located at 750 Shar Cal Rd in Calvert City, KY, were exposed to respiratory hazards and were allowed to wear an elastomeric half face respirator on a voluntary basis and had not been given training or basic advisory information on respirators as presented in Appendix D. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer did not comply a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet. a) On or about 11/05/2014, Bailey Port Inc. located at 750 Shar Cal Rd in Calvert City, KY, did not develop a complete inventory list of hazardous materials currently being used by employees to complete work tasks in the maintenance shop and dock areas. The chemical inventory list did not include (at minimum) starting fluid (irritant), antifreeze (irritant); insect killer (irritant); spray paint (irritant); lubricant (irritant); propane, (freeze burns, flammable); WD-40 (irritant); compressed oxygen cylinder (used for welding). In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2014-12-11
Abatement Due Date 2015-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 8
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace. a) On or about 11/05/2014, employees working at the Bailey Port Inc. site located at 750 Shar Cal Rd in Calvert City, KY, were exposed to various hazardous materials (including but not limited to) starting fluid (irritant), antifreeze (irritant); insect killer (irritant); spray paint (irritant); lubricant (irritant); propane, (freeze burns, flammable); WD-40 (irritant); compressed oxygen cylinder (used for welding) and did not have a safety data sheet (SDS) for each hazardous material. Without proper information on hazardous materials, employees could mis-handle materials and expose themselves to allergic reactions, and various irritations both internal and external. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
301510210 0420100 2009-10-29 750 SHAR CAL RD., CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-29
Case Closed 2009-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170050 C01
Issuance Date 2009-11-05
Abatement Due Date 2009-12-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19170026 D04
Issuance Date 2009-11-05
Abatement Due Date 2009-12-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19170026 F
Issuance Date 2009-11-05
Abatement Due Date 2009-12-03
Nr Instances 1
Nr Exposed 1
Gravity 01
301510228 0420100 2009-10-29 750 SHAR CAL RD., CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2009-10-29
Case Closed 2010-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2010-01-05
Abatement Due Date 2010-02-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4484007107 2020-04-13 0457 PPP 750 SHAR CAL RD, CALVERT CITY, KY, 42029-8902
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96627
Loan Approval Amount (current) 96627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERT CITY, MARSHALL, KY, 42029-8902
Project Congressional District KY-01
Number of Employees 45
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97322.18
Forgiveness Paid Date 2021-01-07
7800498302 2021-01-28 0457 PPS 750 Shar Cal Rd, Calvert City, KY, 42029-8902
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107900
Loan Approval Amount (current) 107900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66905
Servicing Lender Name Security Bank and Trust Company
Servicing Lender Address 210 W Washington St, PARIS, TN, 38242-4013
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Calvert City, MARSHALL, KY, 42029-8902
Project Congressional District KY-01
Number of Employees 45
NAICS code 488310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 66905
Originating Lender Name Security Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108742.22
Forgiveness Paid Date 2021-11-10

Sources: Kentucky Secretary of State