Search icon

CENTRAL KENTUCKY SAND & GRAVEL, INC.

Company Details

Name: CENTRAL KENTUCKY SAND & GRAVEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 1946 (79 years ago)
Organization Date: 05 Apr 1946 (79 years ago)
Last Annual Report: 30 Dec 2008 (16 years ago)
Organization Number: 0014598
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: % JOYCE MORSE, 5191 U S 127 SO., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
Julie Baker Director
Leslie Yagel Director
Joyce Morse Director

Sole Officer

Name Role
Leslie Yagel Sole Officer

Incorporator

Name Role
REGIS WHITHEAD Incorporator
SAMUEL DREYER Incorporator
LYNE S. GOEDECKE Incorporator

Registered Agent

Name Role
SAM G. MCNAMARA Registered Agent

Former Company Names

Name Action
DREYER & GOEDECKE, INC. Old Name
DREYER, WHITEHEAD & GOEDECKE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-15
Reinstatement 2008-12-30
Administrative Dissolution 2007-11-01
Reinstatement 2007-01-25
Administrative Dissolution 2001-11-01
Annual Report 2000-06-19
Reinstatement 2000-03-03
Annual Report 2000-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104311121 0452110 1989-05-26 770 WILKINSON BLVD., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-26
Case Closed 1989-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-06-19
Abatement Due Date 1989-06-23
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-06-19
Abatement Due Date 1989-06-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-19
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 3
13790423 0419000 1981-07-24 770 WILKINSON, Frankfort, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-07-24
Case Closed 1981-09-30

Related Activity

Type Complaint
Activity Nr 320922081

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150043 B
Issuance Date 1981-07-31
Abatement Due Date 1981-08-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001A
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-07-31
Abatement Due Date 1981-08-03
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-07-31
Abatement Due Date 1981-08-03
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19040004
Issuance Date 1981-07-31
Abatement Due Date 1981-08-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19180023 A
Issuance Date 1981-07-31
Abatement Due Date 1981-09-17
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19180063 C
Issuance Date 1981-07-31
Abatement Due Date 1981-08-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B01 I
Issuance Date 1981-07-31
Abatement Due Date 1981-08-12
Nr Instances 2
Citation ID 02005A
Citaton Type Other
Standard Cited 19100305 F
Issuance Date 1981-07-31
Abatement Due Date 1981-08-12
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1981-07-31
Abatement Due Date 1981-08-12
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1981-07-31
Abatement Due Date 1981-08-12
Nr Instances 1

Sources: Kentucky Secretary of State