Search icon

BOWER & ASSOCIATES, INC.

Company Details

Name: BOWER & ASSOCIATES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 2005 (19 years ago)
Authority Date: 15 Dec 2005 (19 years ago)
Last Annual Report: 15 Oct 2007 (17 years ago)
Organization Number: 0627681
Principal Office: 1702 DUTCH LANE, JEFFERSONVILLE, IN 47130
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
LARRY M BOWER, SR. President

Secretary

Name Role
BETTY J. BOWER Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-10-15
Annual Report 2006-06-20
Application for Certificate of Authority 2005-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316909563 0452110 2013-05-09 2001 NEWBURG ROAD, LOUISVILLE, KY, 40205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-05-09
Case Closed 2014-04-24

Related Activity

Type Referral
Activity Nr 203332275
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02IV
Issuance Date 2013-07-26
Abatement Due Date 2013-07-30
Current Penalty 2500.0
Initial Penalty 4200.0
Contest Date 2013-08-23
Final Order 2013-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02V
Issuance Date 2013-07-26
Abatement Due Date 2013-07-30
Current Penalty 2500.0
Initial Penalty 4200.0
Contest Date 2013-08-23
Final Order 2013-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
313816068 0452110 2011-02-11 2885 NEW SHEPHERDSVILLE RD, BARDSTOWN, KY, 40004
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-05-06
Case Closed 2011-08-23

Related Activity

Type Referral
Activity Nr 203108220
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2011-05-26
Abatement Due Date 2011-06-01
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B02
Issuance Date 2011-05-26
Abatement Due Date 2011-06-01
Current Penalty 1250.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
308399930 0452110 2005-06-07 2301 S 3RD ST - EKSTROM LIBRARY, LOUISVILLE, KY, 40208
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-07
Case Closed 2005-06-07

Related Activity

Type Inspection
Activity Nr 308399898
307075978 0452110 2003-12-01 100 TERMINAL DR, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-12-01
Case Closed 2003-12-01

Related Activity

Type Inspection
Activity Nr 307078642
123781544 0452110 1995-01-21 750 BLACK BRANCH ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-05-19
Case Closed 1995-06-16

Related Activity

Type Complaint
Activity Nr 77723617
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1995-05-25
Abatement Due Date 1995-06-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1995-05-25
Abatement Due Date 1995-06-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1995-05-25
Abatement Due Date 1995-06-14
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State