Search icon

CRESCENT ROLLER MILLS, INC.

Company Details

Name: CRESCENT ROLLER MILLS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Sep 1972 (52 years ago)
Organization Date: 22 Sep 1972 (52 years ago)
Last Annual Report: 26 Mar 1993 (32 years ago)
Organization Number: 0012227
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11611 MAIN ST., MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
CARROLL D. HENRY Director
MARTIN HENRY Director
EVELYN HENRY Director

Incorporator

Name Role
CARROLL D. HENRY Incorporator
MARTIN HENRY Incorporator
EVELYN HENRY Incorporator

Registered Agent

Name Role
CARROLL D. HENRY Registered Agent

Filings

Name File Date
Sixty Day Notice Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1993-03-23
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18606467 0452110 1987-07-17 MILLS STREET, TAYLORSVILLE, KY, 40071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-17
Case Closed 1987-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-07-30
Abatement Due Date 1987-07-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1987-07-30
Abatement Due Date 1987-08-04
Nr Instances 1
Nr Exposed 1
104328422 0452110 1987-05-05 MILLS STREET, TAYLORSVILLE, KY, 40071
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-05-05
Case Closed 1987-05-08

Sources: Kentucky Secretary of State