Search icon

CENTRAL ACOUSTICAL & DRYWALL, INC.

Company Details

Name: CENTRAL ACOUSTICAL & DRYWALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1983 (42 years ago)
Organization Date: 01 Apr 1983 (42 years ago)
Last Annual Report: 07 Oct 1991 (34 years ago)
Organization Number: 0176445
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 120 APPLE CREEK LN., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ED WILDER Director

Incorporator

Name Role
W. STOKES HARRIS, JR. Incorporator

Registered Agent

Name Role
EARNEST E. WILDER Registered Agent

Filings

Name File Date
Dissolution 1991-10-31
Sixty Day Notice 1991-09-01
Annual Report 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1984-07-03
Articles of Incorporation 1983-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104269006 0452110 1987-04-15 U. S. 60 KULMAN DR., VERSAILLES, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-20
Case Closed 1987-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1987-05-08
Abatement Due Date 1987-05-13
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-05-08
Abatement Due Date 1987-05-13
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State