Search icon

BOW - MECH SERVICES INC.

Company Details

Name: BOW - MECH SERVICES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 1996 (29 years ago)
Organization Date: 02 May 1996 (29 years ago)
Last Annual Report: 02 Jul 2014 (11 years ago)
Organization Number: 0415568
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 12405 PAUL COFFEY BLVD, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICKY LEE BOWLING Registered Agent

Secretary

Name Role
June Lee Bowling Secretary

President

Name Role
Ricky Lee Bowling President

Treasurer

Name Role
June Lee Bowling Treasurer

Signature

Name Role
JUNE BOWLING Signature

Incorporator

Name Role
RICK BOWLING Incorporator

Assumed Names

Name Status Expiration Date
BOW-MECH SERVICES INC., TRUCK, EQUIPMENT AND AUTO SALES Inactive 2013-07-31

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-07-02
Annual Report 2013-08-16
Annual Report 2012-06-27
Annual Report 2011-09-02
Annual Report 2010-04-12
Annual Report 2009-09-16
Annual Report 2008-04-14
Name Renewal 2008-03-21
Annual Report 2007-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310662937 0452110 2008-08-04 12405 PAUL COFFEY BLVD, ASHLAND, KY, 41102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-04
Case Closed 2008-08-04
305367823 0452110 2002-10-18 12405 PAUL COFFEY BLVD, ASHLAND, KY, 41102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-18
Case Closed 2003-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-01-14
Abatement Due Date 2003-02-03
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-01-14
Abatement Due Date 2003-02-03
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-01-14
Abatement Due Date 2003-02-03
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State