Search icon

COX WOOD DESIGNS, INC.

Company Details

Name: COX WOOD DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 1985 (39 years ago)
Organization Date: 24 Oct 1985 (39 years ago)
Last Annual Report: 27 Jun 1996 (29 years ago)
Organization Number: 0207529
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: P. O. BOX 4118, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
STEPHEN T. COX Director

Registered Agent

Name Role
STEPHEN T. COX, INC. Registered Agent

Incorporator

Name Role
STEPHEN T. COX Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Reinstatement 1995-03-15
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123788697 0452110 1994-04-12 132 S COURT ST, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-12
Case Closed 1994-06-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1994-04-29
Abatement Due Date 1994-05-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1994-04-29
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-04-29
Abatement Due Date 1994-06-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-04-29
Abatement Due Date 1994-05-11
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-04-29
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-04-29
Abatement Due Date 1994-06-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-04-29
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1994-04-29
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-04-29
Abatement Due Date 1994-06-09
Nr Instances 1
Nr Exposed 15
104347810 0452110 1989-10-18 141 S CENTRAL, CAMPVELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-18
Case Closed 1991-02-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-10-25
Abatement Due Date 1989-11-13
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1989-11-15
Final Order 1990-05-17
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1989-10-25
Abatement Due Date 1989-11-13
Contest Date 1989-11-15
Final Order 1990-05-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 C03 I
Issuance Date 1989-10-25
Abatement Due Date 1989-11-06
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1989-11-15
Final Order 1990-05-17
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-10-25
Abatement Due Date 1989-11-06
Contest Date 1989-11-15
Final Order 1990-05-17
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-10-25
Abatement Due Date 1989-10-31
Current Penalty 160.0
Initial Penalty 320.0
Contest Date 1989-11-15
Final Order 1990-05-17
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-10-25
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-10-25
Abatement Due Date 1989-11-06
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-10-25
Abatement Due Date 1989-11-13
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-10-25
Abatement Due Date 1989-11-06
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-25
Abatement Due Date 1989-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-10-25
Abatement Due Date 1989-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-10-25
Abatement Due Date 1989-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-25
Abatement Due Date 1989-11-29
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State