BAILEY PORT, INC.

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 (3 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 |
Name | Role |
---|---|
James C Bailey Jr. | President |
Name | Role |
---|---|
C. V. BENNETT, III | Incorporator |
Name | Role |
---|---|
JAMES C. BAILEY JR | Registered Agent |
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 | |
2954 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2019-07-22 | 2019-07-22 | |
2954 | Wastewater | KPDES Industrial-New | Approval Issued | 2013-06-13 | 2013-06-13 | |
Name | Action |
---|---|
BAILEY METALS, L.L.C. | Merger |
MIDWEST GATEWAY TERMINAL, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-03 |
Reinstatement Approval Letter Revenue | 2025-03-03 |
Reinstatement | 2025-03-03 |
Reinstatement Certificate of Existence | 2025-03-03 |
Reinstatement Approval Letter UI | 2025-03-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State