Search icon

CENTRAL KENTUCKY DRYING CO., INC.

Company Details

Name: CENTRAL KENTUCKY DRYING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 1978 (47 years ago)
Organization Date: 12 Oct 1978 (47 years ago)
Last Annual Report: 07 Sep 1989 (36 years ago)
Organization Number: 0112790
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: TAYLOR AVE., LEBANON, KY 40033
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Director

Name Role
THOMAS H. GLASSCOCK Director
ELIZABETH GLASSCOCK Director
LOIS GLASSCOCK Director
HAROLD GLASSCOCK Director

Incorporator

Name Role
THOMAS H. GLASSCOCK Incorporator
LOIS GLASSCOCK Incorporator
HAROLD GLASSCOCK Incorporator
ELIZABETH GLASSCOCK Incorporator

Registered Agent

Name Role
THOMAS H. GLASSCOCK Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Annual Report 1986-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-11-16
Type:
Planned
Address:
100 TAYLOR AVENUE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-12-07
Type:
Planned
Address:
100 TAYLOR AVENUE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-12-01
Type:
Planned
Address:
100 TAYLOR AVENUE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-07-12
Type:
Planned
Address:
100 TAYLOR AV, Lebanon, KY, 40033
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State