Search icon

BAILEY PORT, INC.

Company claim

Is this your business?

Get access!

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 (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

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

Legal Entity Identifier

LEI Number:
549300MW2W68L56Z5V13

Registration Details:

Initial Registration Date:
2015-11-11
Next Renewal Date:
2019-02-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 Approval Letter Revenue 2025-03-03
Reinstatement 2025-03-03
Reinstatement Certificate of Existence 2025-03-03
Reinstatement Approval Letter UI 2025-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107900.00
Total Face Value Of Loan:
107900.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96627.00
Total Face Value Of Loan:
96627.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-06
Type:
Planned
Address:
750 SHAR CAL RD., CALVERT CITY, KY, 42029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-11-05
Type:
Planned
Address:
750 SHAR CAL RD., CALVERT CITY, KY, 42029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-11-05
Type:
Planned
Address:
750 SHAR CAL RD., CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-10-29
Type:
Planned
Address:
750 SHAR CAL RD., CALVERT CITY, KY, 42029
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-29
Type:
Planned
Address:
750 SHAR CAL RD., CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107900
Current Approval Amount:
107900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108742.22
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96627
Current Approval Amount:
96627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97322.18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State