Search icon

COWART & COMPANY, INC.

Company Details

Name: COWART & COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1981 (43 years ago)
Organization Date: 03 Nov 1981 (43 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Organization Number: 0161327
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 24040, LEXINGTON, KY 40524
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
WILLIAM A. COWART Registered Agent

President

Name Role
William A Cowart President

Director

Name Role
J. DAVID BREMER Director
W. A. COWART Director
EDWIN H. SUTTON Director

Incorporator

Name Role
JACQUELINE N. CASPER Incorporator

Vice President

Name Role
Dolores Terek Vice President

Former Company Names

Name Action
COWART & BREMER, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-03-19
Annual Report 2023-03-15
Annual Report 2022-04-14
Annual Report 2021-06-11
Annual Report 2020-06-11
Annual Report 2019-06-19
Annual Report 2018-06-25
Annual Report 2017-06-21
Annual Report 2016-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305908113 0452110 2002-12-02 3004 PARK CENTRAL AVE., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-02
Case Closed 2003-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2002-12-19
Abatement Due Date 2003-01-16
Nr Instances 1
Nr Exposed 2
302749957 0452110 1999-09-14 3004 PARK CENTRAL AVE., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-11
Case Closed 2000-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 1999-12-17
Abatement Due Date 2000-01-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1999-12-17
Abatement Due Date 2000-01-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1999-12-17
Abatement Due Date 2000-01-04
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1999-12-17
Abatement Due Date 1999-12-25
Nr Instances 1
Nr Exposed 2
302076120 0452110 1998-04-09 3004 PARK CENTRAL AVE., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-09
Case Closed 1998-04-09
123796112 0452110 1993-11-01 3004 PARK CENTRAL AVE., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-01
Case Closed 1996-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-12-03
Abatement Due Date 1993-12-15
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1994-01-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1993-12-03
Abatement Due Date 1994-01-14
Contest Date 1994-01-03
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1993-12-03
Abatement Due Date 1993-12-15
Contest Date 1994-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-12-03
Abatement Due Date 1994-01-14
Contest Date 1994-01-03
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1993-12-03
Abatement Due Date 1994-01-14
Contest Date 1994-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-12-03
Abatement Due Date 1994-01-14
Contest Date 1994-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-12-03
Abatement Due Date 1994-01-14
Contest Date 1994-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1993-12-03
Abatement Due Date 1993-12-15
Contest Date 1994-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-12-03
Abatement Due Date 1993-12-15
Contest Date 1994-01-03
Nr Instances 3
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-12-03
Abatement Due Date 1994-01-14
Contest Date 1994-01-03
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State