Search icon

ROCK & WATER CREATIONS, INC.

Company Details

Name: ROCK & WATER CREATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1985 (40 years ago)
Organization Date: 03 Jun 1985 (40 years ago)
Last Annual Report: 06 Aug 2015 (10 years ago)
Organization Number: 0202400
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 101 W. MAIN ST., LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
WILLIAM F. BERRY Director
ALIX W. BERRY Director

Secretary

Name Role
Oren B Clore III Secretary

President

Name Role
Oren B Clore III President

Registered Agent

Name Role
JAMES F. WILLIAMSON Registered Agent

Incorporator

Name Role
JOSEPH H. COHEN Incorporator

Former Company Names

Name Action
BERRY CONSTRUCTION & ENGINEERING, INC. Old Name

Assumed Names

Name Status Expiration Date
ROCK AND WATER ILLUSIONS Inactive 2006-01-16

Filings

Name File Date
Administrative Dissolution Return 2016-10-26
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-10
Annual Report 2015-08-06
Annual Report 2014-05-07
Annual Report 2013-05-23
Annual Report 2012-03-01
Annual Report 2011-04-21
Annual Report 2010-03-18
Annual Report 2009-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123805038 0452110 1993-08-20 US 460 & I-75, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-20
Case Closed 1995-04-28

Related Activity

Type Referral
Activity Nr 900484163
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1993-10-12
Abatement Due Date 1993-08-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1993-10-29
Final Order 1995-03-22
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-10-12
Abatement Due Date 1993-08-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1993-10-29
Final Order 1995-03-22
Nr Instances 1
Nr Exposed 4
Gravity 10

Sources: Kentucky Secretary of State