Search icon

CENTRAL SERVICE, INC.

Company Details

Name: CENTRAL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Nov 1977 (47 years ago)
Organization Date: 22 Nov 1977 (47 years ago)
Last Annual Report: 15 Jul 2010 (15 years ago)
Organization Number: 0084954
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: 237 WALLACE AVE, KEVIL, KY 42053
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
CLYDE ELROD Director

Incorporator

Name Role
CLYDE ELROD Incorporator

Registered Agent

Name Role
CLYDE M ELROD Registered Agent

Chairman

Name Role
Clyde M Elrod Chairman

President

Name Role
Rick A Brewer President

Signature

Name Role
RICKEY A BREWER Signature

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-07-15
Annual Report 2009-06-12
Annual Report 2008-06-23
Annual Report 2007-07-11
Annual Report 2006-04-12
Annual Report 2005-05-06
Annual Report 2003-09-15
Annual Report 2001-07-25
Annual Report 2000-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13891981 0452110 1982-09-14 205 WALLACE AVE, Kevil, KY, 42053
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-16
Case Closed 1983-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20180011
Issuance Date 1983-01-14
Abatement Due Date 1982-10-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1983-01-14
Abatement Due Date 1983-03-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1983-01-14
Abatement Due Date 1983-03-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1983-01-14
Abatement Due Date 1983-03-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1983-01-14
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1983-01-14
Abatement Due Date 1983-01-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1983-01-14
Abatement Due Date 1983-01-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1983-01-14
Abatement Due Date 1982-10-05
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1983-01-14
Abatement Due Date 1983-01-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-01-14
Abatement Due Date 1983-01-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-01-14
Abatement Due Date 1983-03-03
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-01-14
Abatement Due Date 1983-01-27
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1983-01-14
Abatement Due Date 1983-01-27
Nr Instances 1

Sources: Kentucky Secretary of State