Search icon

SHARP BEDDING COMPANY, INC.

Company Details

Name: SHARP BEDDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Apr 1964 (61 years ago)
Organization Date: 15 Apr 1964 (61 years ago)
Last Annual Report: 04 May 2006 (19 years ago)
Organization Number: 0012474
ZIP code: 42142
City: Glasgow
Primary County: Barren County
Principal Office: P. O. BOX 671, GLASGOW, KY 42142
Place of Formation: KENTUCKY

Vice President

Name Role
Virginia Delaney Vice President

Incorporator

Name Role
SYLVESTER L. SHARP Incorporator
KENNETH O. SHIRLEY Incorporator
CHARLES P. SHARP Incorporator

Signature

Name Role
Charles P Sharp Signature

President

Name Role
Charles P Sharp President

Treasurer

Name Role
CHAD MICHAEL SHARP Treasurer

Registered Agent

Name Role
CHARLES P. SHARP Registered Agent

Secretary

Name Role
Sherry Sharp Busing Secretary

Former Company Names

Name Action
CUMBERLAND BEDDING CO. INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2007-11-26
Administrative Dissolution 2007-11-01
Annual Report 2006-05-04
Annual Report 2005-04-20
Annual Report 2003-09-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-28
Type:
Planned
Address:
206 W WASHINGTON ST, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-28
Type:
Planned
Address:
9973 ROSEVILLE RD, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-04-03
Type:
Planned
Address:
220 W WASHINGTON ST, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-09
Type:
Planned
Address:
220 W WASHINGTON ST, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-01
Type:
Planned
Address:
220 W. WASHINGTON ST., GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State