Search icon

B C A , INC.

Company Details

Name: B C A , INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 2004 (21 years ago)
Organization Date: 02 Apr 2004 (21 years ago)
Last Annual Report: 10 Oct 2008 (17 years ago)
Organization Number: 0582903
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 3500 HWY 931 SOUTH, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICK BRASHEARS Registered Agent

President

Name Role
Rick Brashears President

Vice President

Name Role
John Holbrook Vice President

Director

Name Role
RICK BRASHEARS Director
JOHN HOLBROOK Director

Incorporator

Name Role
RICK BRASHEARS Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-10-10
Annual Report 2007-06-18
Annual Report 2006-02-16
Annual Report 2005-03-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-03
Type:
Referral
Address:
149 OLDTOWNE WALK, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-07
Type:
Unprog Rel
Address:
LOT #21 MEMORIAL SPORTS COMPLEX, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State