Search icon

KITCHEN CRAFTERS, INC.

Company Details

Name: KITCHEN CRAFTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1987 (38 years ago)
Organization Date: 01 Apr 1987 (38 years ago)
Last Annual Report: 13 Jul 1990 (35 years ago)
Organization Number: 0227510
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 111 ST. MATTHEWS AVE., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM CLIFTON TRAVIS Registered Agent

Director

Name Role
WILLIAM F. MILES Director
MARVIN STICH Director

Incorporator

Name Role
WILLIAM F. MILES Incorporator
MARVIN STICH Incorporator

Assumed Names

Name Status Expiration Date
NU-LOOK CABINET FRONTS Inactive 2003-07-15

Filings

Name File Date
Dissolution 1991-01-02
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Assumed Name 1988-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14780423 0452110 1984-05-30 945 MARY STREET, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-30
Case Closed 1984-08-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-07-03
Abatement Due Date 1984-07-12
Current Penalty 1.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1984-07-03
Abatement Due Date 1984-07-12
Current Penalty 1.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 2001602
Issuance Date 1984-07-03
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-07-03
Abatement Due Date 1984-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-07-03
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-07-03
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-07-03
Abatement Due Date 1984-08-15
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State