Search icon

BEAVER DAM HEALTH CARE MANOR, INC.

Company Details

Name: BEAVER DAM HEALTH CARE MANOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1996 (29 years ago)
Organization Date: 09 Aug 1996 (29 years ago)
Last Annual Report: 15 Feb 2008 (17 years ago)
Organization Number: 0419859
Principal Office: 602 COURTLAND ST, SUITE 200, ORLANDO, FL 32804
Place of Formation: KENTUCKY

Treasurer

Name Role
BERNARD ELLIOT Treasurer

Secretary

Name Role
WALLACE COE Secretary

Chairman

Name Role
WILLIAM JONES Chairman

Director

Name Role
HOMER GROVE Director
HUBERT MOOG Director
ROBERT MURPHY Director
RELIOUS WALDEN Director
HENRY J. CARUBBA Director
J DERYL KNUTSON Director
TIM HOATSON Director
JOHN BULLOCK Director

Signature

Name Role
WILLIAM JONES Signature
Vann Camp Signature

Incorporator

Name Role
J DARIN STEWART Incorporator

President

Name Role
VANN CAMP President

Registered Agent

Name Role
CARMEN YOUNG Registered Agent

Assumed Names

Name Status Expiration Date
BEAVER DAM HEALTH CARE MANOR Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-15
Annual Report 2007-04-02
Annual Report 2006-09-25
Statement of Change 2005-06-24
Annual Report 2005-06-24
Annual Report 2003-09-03
Name Renewal 2003-07-15
Amendment 2003-05-27
Annual Report 2002-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980416 0452110 2005-06-27 1595 US HWY 231 S, BEAVER DAM, KY, 42320
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-27
Case Closed 2005-06-27
307082354 0452110 2004-03-16 1595 US HWY 231 S, BEAVER DAM, KY, 42320
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-04-07
Case Closed 2004-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-04-26
Abatement Due Date 2004-05-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 G02 VIIA
Issuance Date 2004-04-26
Abatement Due Date 2004-05-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 76
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 G02 VIIE
Issuance Date 2004-04-26
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 76
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 VIIG
Issuance Date 2004-04-26
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 76
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101030 G02VIII
Issuance Date 2004-04-26
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 76
Citation ID 01002E
Citaton Type Serious
Standard Cited 19101030 G02 VIIJ
Issuance Date 2004-04-26
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 76
Citation ID 01002F
Citaton Type Serious
Standard Cited 19101030 G02 VIIK
Issuance Date 2004-04-26
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 76
Citation ID 01002G
Citaton Type Serious
Standard Cited 19101030 G02 VIIL
Issuance Date 2004-04-26
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 76
Citation ID 01002H
Citaton Type Serious
Standard Cited 19101030 G02 VIIM
Issuance Date 2004-04-26
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 76
Citation ID 02001
Citaton Type Other
Standard Cited 2031004
Issuance Date 2004-04-26
Abatement Due Date 2004-05-06
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-04-26
Abatement Due Date 2004-05-13
Nr Instances 1
Nr Exposed 25
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 IVB
Issuance Date 2004-04-26
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 76
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2004-04-26
Abatement Due Date 2004-05-20
Nr Instances 5
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2004-04-26
Abatement Due Date 2004-05-20
Nr Instances 5
Nr Exposed 10

Sources: Kentucky Secretary of State