Search icon

CARDINAL STONE CO., INC.

Company Details

Name: CARDINAL STONE CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 1973 (52 years ago)
Organization Date: 09 Apr 1973 (52 years ago)
Last Annual Report: 06 May 1988 (37 years ago)
Organization Number: 0007981
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 202 S. MAIN ST., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
RANDY L. CARTER Registered Agent

Incorporator

Name Role
DANIEL B. ALLEN Incorporator
RICHARD A. HANSEN Incorporator
FOY EMBRY Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Annual Report 1988-07-01
Reinstatement 1988-03-18
Statement of Change 1988-03-18
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Letters 1986-08-07
Letters 1986-08-01
Annual Report 1975-03-11
Articles of Incorporation 1973-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124603606 0452110 1996-02-26 HWY 728, BEE SPRING, KY, 42207
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-02-26
Case Closed 1996-03-05

Sources: Kentucky Secretary of State