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 (16 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
Articles of Incorporation 2004-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312611858 0452110 2008-11-03 149 OLDTOWNE WALK, LEXINGTON, KY, 40511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-11-18
Case Closed 2016-06-10

Related Activity

Type Referral
Activity Nr 202843603
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-01-05
Abatement Due Date 2009-01-09
Current Penalty 350.0
Initial Penalty 1000.0
Contest Date 2009-02-04
Final Order 2009-10-06
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-01-05
Abatement Due Date 2009-01-09
Current Penalty 350.0
Initial Penalty 1000.0
Contest Date 2009-02-04
Final Order 2009-10-09
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-01-05
Abatement Due Date 2009-01-15
Current Penalty 350.0
Initial Penalty 2000.0
Contest Date 2009-02-04
Final Order 2009-10-06
Nr Instances 2
Nr Exposed 8
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-01-05
Abatement Due Date 2009-01-15
Current Penalty 350.0
Initial Penalty 2000.0
Contest Date 2009-02-04
Final Order 2009-10-06
Nr Instances 1
Nr Exposed 8
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2009-01-05
Abatement Due Date 2009-01-15
Current Penalty 350.0
Initial Penalty 1000.0
Contest Date 2009-02-04
Final Order 2009-10-06
Nr Instances 1
Nr Exposed 8
310661145 0452110 2007-06-07 LOT #21 MEMORIAL SPORTS COMPLEX, NICHOLASVILLE, KY, 40356
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-06-07
Case Closed 2007-09-20

Related Activity

Type Inspection
Activity Nr 310661129

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-07-13
Abatement Due Date 2007-07-19
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State