Search icon

CENTRAL KENTUCKY MILLWORK, INC.

Company Details

Name: CENTRAL KENTUCKY MILLWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 1983 (42 years ago)
Organization Date: 23 Mar 1983 (42 years ago)
Last Annual Report: 23 Jun 1994 (31 years ago)
Organization Number: 0176089
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 601 BIZZELL DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
RICHARD E. WHEELER Director

Registered Agent

Name Role
RICHARD E. WHEELER Registered Agent

Incorporator

Name Role
RICHARD E. WHEELER Incorporator

Former Company Names

Name Action
COATS CUSTOM MILLWORK & SUPPLY COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1987-07-27
Statement of Change 1986-04-18
Amendment 1986-01-02
Articles of Incorporation 1983-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124614751 0452110 1995-08-23 601 BIZZELL DR, LEXINGTON, KY, 40510
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-08-23
Case Closed 1995-08-29

Sources: Kentucky Secretary of State