Search icon

CENTRAL ROOFING AND SHEET METAL, INC.

Company Details

Name: CENTRAL ROOFING AND SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1973 (52 years ago)
Last Annual Report: 14 Jul 2005 (20 years ago)
Organization Number: 0008694
Principal Office: P.O. BOX 215, 221 EADS ST., CAMPBELLSVILLE, KY 427190215
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONNIE L. HINES Registered Agent

Vice President

Name Role
DAVID L WOOD Vice President

Director

Name Role
Don L Hines Director
Linda K Wood Director
Roseann C Hines Director
CLINTON THARP Director
MARION HINES Director
DONALD HINES Director

President

Name Role
DONNIE L HINES President

Treasurer

Name Role
Roseann C Hines Treasurer

Secretary

Name Role
ROSEANN HINES Secretary

Incorporator

Name Role
CLINTON THARP Incorporator
MARION HINES Incorporator
DONALD HINES Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-07-14
Annual Report 2003-06-03
Statement of Change 2003-04-17
Annual Report 2002-11-05
Annual Report 2001-04-19
Annual Report 2000-08-08
Annual Report 1999-08-13
Annual Report 1998-07-07
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308392943 0452110 2005-08-08 6321 HWY 329 BYPASS, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-08
Case Closed 2005-08-08

Related Activity

Type Inspection
Activity Nr 308731918
308979582 0452110 2005-06-08 279 CHAPEL HILL RD, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-13
Case Closed 2008-10-15

Related Activity

Type Inspection
Activity Nr 308979574

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2005-08-15
Abatement Due Date 2005-06-09
Current Penalty 7500.0
Initial Penalty 7500.0
Contest Date 2005-08-30
Final Order 2006-10-30
Nr Instances 1
Nr Exposed 12
308085521 0452110 2005-04-04 1060 EAST MAIN ST, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-04
Case Closed 2005-04-04

Related Activity

Type Inspection
Activity Nr 308397959
308391994 0452110 2004-11-22 1060 EAST MAIN ST, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-11-22
Case Closed 2005-02-16

Related Activity

Type Referral
Activity Nr 202372066
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2005-01-12
Abatement Due Date 2005-01-19
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
308084540 0452110 2004-10-20 100 DOCTOR'S DR, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-10-20
Case Closed 2005-03-09

Related Activity

Type Referral
Activity Nr 202371910
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2005-01-14
Abatement Due Date 2005-01-21
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 11
305907941 0452110 2002-10-21 106 LINCOLN PARK RD, SPRINGFIELD, KY, 40069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-11-06
Case Closed 2003-06-10

Related Activity

Type Referral
Activity Nr 202366746
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-12-05
Abatement Due Date 2002-12-22
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2002-12-26
Nr Instances 2
Nr Exposed 7

Sources: Kentucky Secretary of State