Search icon

C & F CUSTOM QUILTING, INC.

Company Details

Name: C & F CUSTOM QUILTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 1983 (42 years ago)
Organization Date: 20 Jun 1983 (42 years ago)
Last Annual Report: 09 Apr 1999 (26 years ago)
Organization Number: 0179020
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 114 S. MAIN ST., PO BOX 120, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
Catherine J Di stefano Sole Officer

Director

Name Role
FRANK P. DISTEFANO Director
CATHERINE J. DISTEFANO Director

Incorporator

Name Role
CATHERINE J. DISTEFANO Incorporator

Registered Agent

Name Role
CATHERINE J. DISTEFANO Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-04-20
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-07
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517772 0452110 2003-07-15 114 S MAIN STREET, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-15
Case Closed 2003-07-15
124614595 0452110 1995-10-05 114 S MAIN STREET, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-05
Case Closed 1995-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 3
Gravity 01
104286687 0452110 1988-12-01 114 S MAIN STREET, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-01
Case Closed 1988-12-28
18583856 0452110 1986-03-13 114 SOUTH MAIN STREET, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-13
Case Closed 1986-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-04-02
Abatement Due Date 1986-04-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-04-02
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-04-02
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1986-04-02
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1986-04-02
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-04-02
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State