Search icon

CARPETLAND, INC.

Company Details

Name: CARPETLAND, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1987 (38 years ago)
Authority Date: 12 Aug 1987 (38 years ago)
Last Annual Report: 12 Apr 2017 (8 years ago)
Organization Number: 0232604
Principal Office: 7 W. SEVENTH STREET, SUITE 1400, CINCINNATI, OH 45202
Place of Formation: OHIO

President

Name Role
Ken Weisbacher President

Secretary

Name Role
Michelle Gardner Secretary

Vice President

Name Role
Steve Contois Vice President
Michelle Gardner Vice President

Director

Name Role
KURT WEISBACHER Director
KENNETH WEISBACHER Director

Incorporator

Name Role
ANDREW R. BERGER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SCHUMACHER & CO., INC. Merger

Assumed Names

Name Status Expiration Date
SCHUMACHER & CO. CUSTOM HARDWOOD FLOORS Inactive 2021-03-30

Filings

Name File Date
App. for Certificate of Withdrawal 2018-03-02
Annual Report Amendment 2017-04-12
Annual Report 2017-04-12
Annual Report 2016-05-31
Name Renewal 2015-10-27
Annual Report 2015-03-31
Annual Report 2014-03-26
Annual Report 2013-02-22
Annual Report 2012-03-05
Annual Report 2011-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309585669 0452110 2006-04-11 140 N 4TH ST, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-14
Case Closed 2006-08-21

Related Activity

Type Inspection
Activity Nr 309586410

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2006-06-13
Abatement Due Date 2006-06-19
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-06-13
Abatement Due Date 2006-06-19
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State