Search icon

LEXINGTON TENT & AWNING COMPANY, INC.

Company Details

Name: LEXINGTON TENT & AWNING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1964 (60 years ago)
Organization Date: 30 Nov 1964 (60 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0030999
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 122 EISENHOWER COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
BERNARD CARROLL JR. Secretary

President

Name Role
BERNARD CARROLL JR. President

Registered Agent

Name Role
BERNARD CARROLL JR. Registered Agent

Treasurer

Name Role
BERNARD CARROLL JR. Treasurer

Incorporator

Name Role
ROY E. PELFREY Incorporator
FRANK D. CASSIDY Incorporator

Former Company Names

Name Action
LEX-TENT CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-03-16
Annual Report Amendment 2022-06-07
Annual Report 2022-05-23
Annual Report 2021-06-02
Annual Report 2020-05-06
Annual Report 2019-06-18
Annual Report 2018-04-06
Registered Agent name/address change 2017-04-20
Annual Report 2017-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307075127 0452110 2003-10-30 122 EISENHOWER COURT, NICHOLASVILLE, KY, 40359
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2003-11-07
Case Closed 2003-11-07

Related Activity

Type Inspection
Activity Nr 306513961
306513961 0452110 2003-05-14 122 EISENHOWER COURT, NICHOLASVILLE, KY, 40359
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-15
Case Closed 2004-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2003-06-25
Abatement Due Date 2003-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2003-06-25
Abatement Due Date 2003-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2003-06-24
Abatement Due Date 2003-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-06-25
Abatement Due Date 2003-07-22
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State