Search icon

KENTUCKY CABINETS, INC.

Company Details

Name: KENTUCKY CABINETS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 1986 (39 years ago)
Organization Date: 14 Apr 1986 (39 years ago)
Last Annual Report: 16 Sep 1991 (34 years ago)
Organization Number: 0213972
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 200 PARKERS MILL RD., SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES F. WHITIS Director
KENNETH FORD Director
TERESA D. TRIMBLE Director
ALBERT POLSTON Director

Incorporator

Name Role
JAMES F. WHITIS Incorporator
TERESA D. TRIMBLE Incorporator
LARRY D. ADINGTON Incorporator
GENE BARRON Incorporator
JAMES MINK Incorporator

Registered Agent

Name Role
D. C. TRIMBLE, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Statement of Change 1990-11-09
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2783439 0452110 1988-01-11 200 PARKINS MILL ROAD, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-11
Case Closed 1988-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-01-21
Abatement Due Date 1988-02-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1988-01-21
Abatement Due Date 1988-02-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-01-21
Abatement Due Date 1988-02-01
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State