Search icon

CARROLL CABINET COMPANY, INC.

Company Details

Name: CARROLL CABINET COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 1983 (42 years ago)
Organization Date: 06 Oct 1983 (42 years ago)
Last Annual Report: 08 Mar 2016 (9 years ago)
Organization Number: 0182442
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 6085 SCOTTSVILLE RD., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John D Carroll President

Secretary

Name Role
Jamie M Carroll Secretary

Vice President

Name Role
Joshua D Carroll Vice President

Director

Name Role
JOHN SIDNEY CARROLL Director
JAMES LEE CARROLL Director
JOHN DAVID CARROLL Director

Incorporator

Name Role
JOHN SIDNEY CARROLL Incorporator

Registered Agent

Name Role
JOHN DAVID CARROLL Registered Agent

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-08
Annual Report 2015-04-16
Annual Report 2014-03-31
Registered Agent name/address change 2014-03-11
Annual Report 2013-01-08
Annual Report 2012-07-16
Annual Report 2011-02-18
Annual Report 2010-07-29
Annual Report 2009-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637635 0452110 2014-07-16 6085 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-09-05
Case Closed 2015-10-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 H01 I
Issuance Date 2014-12-05
Abatement Due Date 2014-12-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2014-12-05
Abatement Due Date 2014-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2014-12-05
Abatement Due Date 2014-12-15
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2014-12-05
Abatement Due Date 2014-12-15
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State