Search icon

CBA PHARMA, INC.

Company Details

Name: CBA PHARMA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2003 (22 years ago)
Authority Date: 02 Jan 2003 (22 years ago)
Last Annual Report: 06 Apr 2011 (14 years ago)
Organization Number: 0551203
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 670 PERIMETER DRIVE, LEXINGTON, KY 40517
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
W MICHAEL PUTNAM President

Secretary

Name Role
BETH D GUDEMAN Secretary

Vice President

Name Role
BETH D GUDEMAN Vice President

Treasurer

Name Role
W MICHAEL PUTNAM Treasurer

Director

Name Role
STEPHEN L WHITMAN Director
BETH D GUDEMAN Director
SCOTT MCKINNEY Director
ROBERT GRANACHER, JR Director
W MICHAEL PUTNAM Director
GEORGE P JULIUS, JR. Director

Filings

Name File Date
App. for Certificate of Withdrawal 2012-05-30
Annual Report 2011-04-06
Annual Report 2010-05-27
Annual Report 2009-06-08
Annual Report 2008-04-16
Annual Report 2007-05-23
Annual Report 2006-06-13
Annual Report 2005-04-04
Application for Certificate of Authority 2003-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310076609 0452110 2006-08-24 4610 HAMILTON LN, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-09-06
Case Closed 2006-10-30

Related Activity

Type Complaint
Activity Nr 205281868
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-10-12
Abatement Due Date 2006-11-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-10-12
Abatement Due Date 2006-11-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 2031004
Issuance Date 2006-10-12
Abatement Due Date 2006-11-07
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2006-10-12
Abatement Due Date 2006-11-07
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2006-10-12
Abatement Due Date 2006-11-07
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2006-10-11
Abatement Due Date 2006-11-06
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2006-10-11
Abatement Due Date 2006-11-06
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 K01 V
Issuance Date 2006-10-12
Abatement Due Date 2006-11-07
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100014 Securities, Commodities, Exchange 2021-03-25 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2021-03-25
Termination Date 2022-03-30
Section 0077
Status Terminated

Parties

Name CBA PHARMA, INC.
Role Plaintiff
Name HARVEY
Role Defendant

Sources: Kentucky Secretary of State