Search icon

CIRCLE B CO., INC.

Company Details

Name: CIRCLE B CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2000 (25 years ago)
Authority Date: 30 Mar 2000 (25 years ago)
Last Annual Report: 23 Feb 2005 (20 years ago)
Organization Number: 0491999
Principal Office: 5636 SOUTH MERIDIAN ST, INDIANAPOLIS, IN 46237
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
John Abbott Director
Steve Yeager Director

Secretary

Name Role
John Abbott Secretary

President

Name Role
STEVE YEAGER President

Filings

Name File Date
Certificate of Withdrawal 2006-02-14
Annual Report 2005-02-23
Annual Report 2003-05-02
Annual Report 2002-05-07
Annual Report 2001-05-18
Application for Certificate of Authority 2000-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13783477 0419000 1978-04-18 IRELAND ARMY HOSPITAL, Fort Knox, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1978-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-05-02
Abatement Due Date 1978-05-12
Current Penalty 490.0
Initial Penalty 490.0
Contest Date 1978-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-05-02
Abatement Due Date 1978-05-26
Nr Instances 1

Sources: Kentucky Secretary of State