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 |
Name | Role |
---|---|
Catherine J Di stefano | Sole Officer |
Name | Role |
---|---|
FRANK P. DISTEFANO | Director |
CATHERINE J. DISTEFANO | Director |
Name | Role |
---|---|
CATHERINE J. DISTEFANO | Incorporator |
Name | Role |
---|---|
CATHERINE J. DISTEFANO | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306517772 | 0452110 | 2003-07-15 | 114 S MAIN STREET, GREENSBURG, KY, 42743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
124614595 | 0452110 | 1995-10-05 | 114 S MAIN STREET, GREENSBURG, KY, 42743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-12-01 |
Case Closed | 1988-12-28 |
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