Search icon

CHURCHILL WEAVERS, INC.

Company Details

Name: CHURCHILL WEAVERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1952 (73 years ago)
Organization Date: 06 Jun 1952 (73 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Organization Number: 0009403
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: PO BOX 39, 100 CHURCHILL DRIVE, BEREA, KY 40403-0039
Place of Formation: KENTUCKY

President

Name Role
E. Randall Chestnut President

Secretary

Name Role
Olivia Woodyear Elliott Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
DAVID C. CHURCHILL Incorporator
ELEANOR F. CHURCHILL Incorporator
ALICE C. HADLEY Incorporator

Vice President

Name Role
Jules J. Fisse Vice President
DANIEL W. MILLER Vice President

Director

Name Role
E. Randall Chestnut Director
Jules J. Fisse Director
Daniel W. Miller Director
Olivia Woodyear Elliott Director

Filings

Name File Date
Dissolution 2013-09-30
Annual Report 2013-06-28
Annual Report 2012-06-29
Annual Report Return 2012-03-01
Annual Report 2011-03-28
Annual Report 2010-06-21
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-30
Registered Agent name/address change 2008-09-16
Annual Report Amendment 2008-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123795932 0452110 1994-02-18 100 CHURCHILL DRIVE, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-18
Case Closed 1994-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-03-08
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 15
112334867 0452110 1990-08-29 LORRAINE COURT, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-29
Case Closed 1990-08-31

Sources: Kentucky Secretary of State