Search icon

CARROLL MONUMENT CO., INC.

Company Details

Name: CARROLL MONUMENT CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 1975 (50 years ago)
Organization Date: 17 Apr 1975 (50 years ago)
Last Annual Report: 09 Sep 1998 (27 years ago)
Organization Number: 0027958
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 615 FAIRVIEW AVE., BOX 464, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
KATE CARROLL Director
HILLARY CARROLL Director

Incorporator

Name Role
HILLARY CARROLL Incorporator

Registered Agent

Name Role
HILLARY CARROLL Registered Agent

President

Name Role
Russell K Oliver President

Vice President

Name Role
Robert M Welch Vice President

Secretary

Name Role
Beverly Oliver Secretary

Treasurer

Name Role
Evelyn Welch Treasurer

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-09-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-12
Annual Report 1993-03-15
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104289897 0452110 1988-07-07 615 FAIRVIEW AVE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-08-31
Case Closed 1991-03-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1988-10-28
Abatement Due Date 1989-04-28
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1988-11-09
Final Order 1989-03-20
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 1988-10-28
Abatement Due Date 1988-12-16
Contest Date 1988-11-09
Final Order 1989-03-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1988-10-28
Abatement Due Date 1988-10-31
Contest Date 1988-11-09
Final Order 1989-03-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1988-10-28
Abatement Due Date 1988-12-16
Contest Date 1988-11-09
Final Order 1989-03-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1988-10-28
Abatement Due Date 1988-11-09
Contest Date 1988-11-09
Final Order 1989-03-20
Nr Instances 1
Nr Exposed 1
Gravity 00
14795538 0452110 1984-07-16 615 FAIRVIEW AVE, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-07-16
Case Closed 1987-09-01

Related Activity

Type Referral
Activity Nr 900571761
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-08-20
Abatement Due Date 1984-09-19
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1984-08-27
Nr Instances 4
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-08-20
Abatement Due Date 1984-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-08-20
Abatement Due Date 1984-09-19
Nr Instances 3
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1984-08-20
Abatement Due Date 1984-09-19
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1984-08-27
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1984-08-20
Abatement Due Date 1984-09-10
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1984-08-27
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1984-08-20
Abatement Due Date 1984-08-30
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1984-08-20
Abatement Due Date 1984-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1984-08-20
Abatement Due Date 1984-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-08-20
Abatement Due Date 1984-09-19
Nr Instances 3
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-08-20
Abatement Due Date 1984-08-30
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1984-08-20
Abatement Due Date 1984-09-04
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-08-20
Abatement Due Date 1984-09-04
Nr Instances 2
Nr Exposed 2
14807853 0452110 1984-06-28 615 FAIRVIEW AVE, BOWLING GREEN, KY, 42101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1984-06-28
Case Closed 1984-07-24

Related Activity

Type Inspection
Activity Nr 13890850
13891262 0452110 1983-06-09 615 FAIRVIEW AVE, Bowling Green, KY, 42101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-06-09
Case Closed 1983-07-11
13890850 0452110 1982-12-14 615 FAIRVIEW AVE, Bowling Green, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-07
Case Closed 1984-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1983-03-29
Abatement Due Date 1983-07-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-03-29
Abatement Due Date 1983-04-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-03-29
Abatement Due Date 1983-04-07
Nr Instances 1

Sources: Kentucky Secretary of State