Search icon

BAILEY & BAILEY VAULT CO., INC.

Company Details

Name: BAILEY & BAILEY VAULT CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1995 (30 years ago)
Organization Date: 06 Sep 1995 (30 years ago)
Last Annual Report: 05 Apr 2005 (20 years ago)
Organization Number: 0405110
ZIP code: 41522
City: Elkhorn City, Draffin, Senterville
Primary County: Pike County
Principal Office: 317 ELKHORN ST., P.O. BOX 440, ELKHORN CITY, KY 41522
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DENVER BAILEY Registered Agent

Incorporator

Name Role
DENVER BAILEY Incorporator

President

Name Role
Denver Bailey President

Filings

Name File Date
Dissolution 2006-03-31
Annual Report 2005-04-05
Annual Report 2004-07-08
Annual Report 2003-06-26
Annual Report 2002-10-02
Annual Report 2001-04-05
Annual Report 1999-08-11
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304704083 0452110 2002-03-27 530 BEAVER CREEK ROAD, ELKHORN CITY, KY, 41522
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 2002-03-27
Case Closed 2002-03-28

Related Activity

Type Referral
Activity Nr 201859196
Health Yes
304703937 0452110 2002-01-25 530 BEAVER CREEK ROAD, ELKHORN CITY, KY, 41522
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-01-25
Case Closed 2002-06-17

Related Activity

Type Complaint
Activity Nr 203129754
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A04 II
Issuance Date 2002-04-03
Abatement Due Date 2002-04-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 B01 I
Issuance Date 2002-04-03
Abatement Due Date 2002-05-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2002-04-03
Abatement Due Date 2002-05-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100141 A04 II
Issuance Date 2002-04-03
Abatement Due Date 2002-04-15
Current Penalty 750.0
Nr Instances 2
Nr Exposed 4
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100141 B01 I
Issuance Date 2002-04-03
Abatement Due Date 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2002-04-03
Abatement Due Date 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 2002-04-03
Abatement Due Date 2002-05-06
Nr Instances 3
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 2002-04-03
Abatement Due Date 2002-04-15
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2002-04-03
Abatement Due Date 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 2002-04-03
Abatement Due Date 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100141 C01
Issuance Date 2002-04-03
Abatement Due Date 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 2002-04-03
Abatement Due Date 2002-05-06
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State