Search icon

CUSTOM HOME IMPROVEMENT COMPANY, INC.

Company Details

Name: CUSTOM HOME IMPROVEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1976 (49 years ago)
Last Annual Report: 08 Aug 2005 (20 years ago)
Organization Number: 0059099
Principal Office: P. O. BOX 19029, LOUISVILLE, KY 402590029
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Sole Officer

Name Role
William E Hancock Sole Officer

Director

Name Role
WILLIAM E. HANCOCK Director

Incorporator

Name Role
WILLIAM E. HANCOCK Incorporator

Registered Agent

Name Role
BILL V. SEILLER Registered Agent

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-08-08
Annual Report 2003-08-28
Annual Report 2002-09-25
Annual Report 2001-07-23
Annual Report 2000-08-07
Annual Report 1999-05-25
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306513755 0452110 2003-05-01 4250 E. BLUE LICK ROAD, LOUISVILLE, KY, 40259
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-01
Case Closed 2003-05-01
304290042 0452110 2001-04-19 11422 BLUE LICK ROAD, LOUISVILLE, KY, 40215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-19
Case Closed 2001-04-19
303165500 0452110 2000-10-10 11422 BLUE LICK ROAD, LOUISVILLE, KY, 40215
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-10-10
Case Closed 2000-10-10
301735742 0452110 1997-02-26 11422 BLUE LICK ROAD, LOUISVILLE, KY, 40215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-26
Case Closed 1998-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-03-28
Abatement Due Date 1997-04-15
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1997-04-07
Final Order 1997-12-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-03-28
Abatement Due Date 1997-04-15
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1997-04-07
Final Order 1997-12-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1997-03-28
Abatement Due Date 1997-04-15
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1997-04-07
Final Order 1997-12-31
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State