Search icon

CHEROKEE SALES CORPORATION

Company Details

Name: CHEROKEE SALES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 1958 (66 years ago)
Organization Date: 06 Oct 1958 (66 years ago)
Last Annual Report: 31 Oct 2003 (21 years ago)
Organization Number: 0009092
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 911 LANCASTER STREET, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
J. W. CHERRY Registered Agent

Sole Officer

Name Role
Susan Cherry Sole Officer

Incorporator

Name Role
SUSAN B. CHERRY Incorporator
J. W. CHERRY Incorporator
R. E. CHERRY Incorporator

Filings

Name File Date
Annual Report 2003-12-10
Annual Report 2002-05-07
Annual Report 2001-06-27
Annual Report 2000-05-16
Annual Report 1999-05-26
Annual Report 1998-04-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123815185 0452110 1992-09-15 HWY 27 N, STANFORD, KY, 40484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-15
Case Closed 1992-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-12
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1992-11-06
Abatement Due Date 1992-11-12
Nr Instances 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1992-11-06
Abatement Due Date 1992-11-12
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-11-06
Abatement Due Date 1992-11-12
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-12
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1992-11-06
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-11-06
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 3
Gravity 00

Sources: Kentucky Secretary of State