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 (26 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

President

Name Role
Russell K Oliver President

Vice President

Name Role
Robert M Welch Vice President

Secretary

Name Role
Beverly Oliver Secretary

Director

Name Role
HILLARY CARROLL Director
KATE CARROLL Director

Incorporator

Name Role
HILLARY CARROLL Incorporator

Registered Agent

Name Role
HILLARY CARROLL Registered Agent

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