Name: | BAF INDUSTRIES INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 2004 (20 years ago) |
Authority Date: | 01 Nov 2004 (20 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0598224 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Small (0-19) |
Principal Office: | 1451 EDINGER AVENUE, SUITE F, TUSTIN, CA 92780 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN F BELL | Director |
MICHAEL P BELL | Director |
JAMES THELEN | Director |
Name | Role |
---|---|
MICHAEL P BELL | President |
Name | Role |
---|---|
JOHN F BELL | Secretary |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65425 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-09-16 | 2024-09-16 | |||||||||
|
||||||||||||||
65425 | Air | Mnr Source-Initial | Emissions Inventory Complete | 2020-08-03 | 2021-09-02 | |||||||||
|
||||||||||||||
65425 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2020-05-15 | 2020-05-15 | |||||||||
|
||||||||||||||
65425 | Air | Cond Mjr-Initial | Emissions Inventory Complete | 2020-01-21 | 2020-02-20 | |||||||||
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2025-03-13 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-26 |
Annual Report | 2020-05-19 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-16 |
Annual Report | 2016-05-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317642478 | 0452110 | 2015-01-07 | 8010 DIXIE HWY, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 2015-06-01 |
Abatement Due Date | 2015-06-05 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100303 B07IV |
Issuance Date | 2015-06-01 |
Abatement Due Date | 2015-06-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2006-05-23 |
Case Closed | 2006-06-28 |
Related Activity
Type | Complaint |
Activity Nr | 205280126 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 II |
Issuance Date | 2006-06-19 |
Abatement Due Date | 2006-06-27 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State