Search icon

BAF INDUSTRIES INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JOHN F BELL Director
MICHAEL P BELL Director
JAMES THELEN Director

President

Name Role
MICHAEL P BELL President

Secretary

Name Role
JOHN F BELL Secretary

Permits

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
Document Name Coverage Letter KYR004418.pdf
Date 2024-09-17
Document Download
65425 Air Mnr Source-Initial Emissions Inventory Complete 2020-08-03 2021-09-02
Document Name Permit S-20-036 Final 8-2-2020.pdf
Date 2020-08-03
Document Download
65425 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2020-05-15 2020-05-15
Document Name Coverage Letter KYR004418.pdf
Date 2020-05-18
Document Download
65425 Air Cond Mjr-Initial Emissions Inventory Complete 2020-01-21 2020-02-20
Document Name Permit F-19-028 Final 1-18-2020.pdf
Date 2020-01-22
Document Download
Document Name Statement of Basis.pdf
Date 2020-01-22
Document Download
Document Name Summary.pdf
Date 2020-01-22
Document Download

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642478 0452110 2015-01-07 8010 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-01-07
Case Closed 2015-07-07

Violation Items

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
309583185 0452110 2006-04-18 8010 DIXIE HWY, FLORENCE, KY, 41042
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