Search icon

CHEROKEE MANUFACTURING CORPORATION

Company Details

Name: CHEROKEE MANUFACTURING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1983 (42 years ago)
Organization Date: 13 Jun 1983 (42 years ago)
Last Annual Report: 11 Sep 2002 (23 years ago)
Organization Number: 0178774
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 911 LANCASTER ST, STANFORD, KY 40484
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Sole Officer

Name Role
J W Cherry Sole Officer

Director

Name Role
RONALD LUTTS Director
PARIS BURKE, JR. Director
JAMES G. CHERRY Director

Incorporator

Name Role
JAMES G. CHERRY Incorporator
RONALD LUTES Incorporator
PARIS BURKE, JR. Incorporator

Registered Agent

Name Role
J. W. CHERRY Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-11-06
Annual Report 2001-06-27
Annual Report 2000-04-03
Annual Report 1999-04-20
Annual Report 1998-04-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303749048 0452110 2001-01-17 820 HIGHWAY 27 N, STANFORD, KY, 40484
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-01-17
Case Closed 2001-01-17

Sources: Kentucky Secretary of State