Search icon

CARROLL MONUMENT CO., INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-07
Type:
Planned
Address:
615 FAIRVIEW AVE, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-07-16
Type:
Referral
Address:
615 FAIRVIEW AVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-28
Type:
FollowUp
Address:
615 FAIRVIEW AVE, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-06-09
Type:
FollowUp
Address:
615 FAIRVIEW AVE, Bowling Green, KY, 42101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-12-14
Type:
Planned
Address:
615 FAIRVIEW AVE, Bowling Green, KY, 42101
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State