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 |
Name | Role |
---|---|
E. Randall Chestnut | President |
Name | Role |
---|---|
Olivia Woodyear Elliott | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
DAVID C. CHURCHILL | Incorporator |
ELEANOR F. CHURCHILL | Incorporator |
ALICE C. HADLEY | Incorporator |
Name | Role |
---|---|
Jules J. Fisse | Vice President |
DANIEL W. MILLER | Vice President |
Name | Role |
---|---|
E. Randall Chestnut | Director |
Jules J. Fisse | Director |
Daniel W. Miller | Director |
Olivia Woodyear Elliott | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123795932 | 0452110 | 1994-02-18 | 100 CHURCHILL DRIVE, BEREA, KY, 40403 | |||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-08-29 |
Case Closed | 1990-08-31 |
Sources: Kentucky Secretary of State