Search icon

CUSTOM CYLINDERS INTERNATIONAL, INC.

Company Details

Name: CUSTOM CYLINDERS INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1986 (39 years ago)
Organization Date: 04 Dec 1986 (39 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0222643
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: 1220 ENTERPRISE DR., P.O. BOX 4242, WINCHESTER, KY 40392
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GROVER D. TAYLOR, SR. Director
BARBARA J. TAYLOR Director
GROVER D. TAYLOR, JR. Director
Grover Taylor Jr Director
Grover Taylor Sr Director
Barbara Taylor Director

Incorporator

Name Role
GROVER D. TAYLOR, SR. Incorporator

Registered Agent

Name Role
GROVER D. TAYLOR, SR. Registered Agent

President

Name Role
Grover Taylor Sr President

Treasurer

Name Role
Grover Taylor Jr Treasurer

Vice President

Name Role
Barbara Taylor Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
100837 Air Cond Mjr-Initial Construction Commenced 2009-08-27 2011-02-17
Document Name F-09-012Final 8-25-09.pdf
Date 2009-08-25
Document Download
Document Name F09-012ExSum.pdf
Date 2009-08-25
Document Download

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-06-27
Annual Report 2022-03-10
Annual Report 2021-06-23
Annual Report 2020-06-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-01-16
Type:
Complaint
Address:
1220 ENTERPRISE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-01-29
Type:
Complaint
Address:
1220 ENTERPRISE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-04-22
Type:
Planned
Address:
1220 ENTERPRISE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State