Search icon

CARRARO ENTERPRISES, INC.

Company Details

Name: CARRARO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Sep 1985 (40 years ago)
Organization Date: 24 Sep 1985 (40 years ago)
Last Annual Report: 18 Oct 2007 (18 years ago)
Organization Number: 0206406
Principal Office: 1427 S. JACKSON ST., LOUISVILLE, KY 402082720
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Marty Carraro President

Secretary

Name Role
Mary Anne Carraro Secretary

Treasurer

Name Role
Mary Anne Carraro Treasurer

Signature

Name Role
J M Carraro Signature

Incorporator

Name Role
CHARLES E. JENNINGS Incorporator

Director

Name Role
MARTY CARRARO Director

Registered Agent

Name Role
MARTY CARRARO Registered Agent

Assumed Names

Name Status Expiration Date
ACE DUPLICATING COMPANY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2008-11-20
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-12
Annual Report 2007-10-18
Annual Report 2006-06-20
Annual Report 2005-07-21
Annual Report 2003-10-28
Annual Report 2002-08-28
Annual Report 2001-08-14
Annual Report 2000-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115947798 0452110 1991-11-01 1427 S JACKSON ST., LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-01
Case Closed 1991-12-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-11-27
Abatement Due Date 1991-12-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-11-27
Abatement Due Date 1991-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-11-27
Abatement Due Date 1991-12-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-11-27
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-11-27
Abatement Due Date 1991-12-19
Nr Instances 2
Nr Exposed 8

Sources: Kentucky Secretary of State