Search icon

CARTER SIGN CO., INC.

Company Details

Name: CARTER SIGN CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Apr 1989 (36 years ago)
Organization Date: 11 Apr 1989 (36 years ago)
Last Annual Report: 22 Jun 2009 (16 years ago)
Organization Number: 0257133
ZIP code: 40771
City: Woodbine
Primary County: Knox County
Principal Office: P.O. BOX 210, 194 S. ARCHER ST., WOODBINE, KY 40771
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Jerry Randall Carter President

Secretary

Name Role
Marilyn Ann Carter Secretary

Signature

Name Role
JERRY R CARTER Signature

Director

Name Role
JERRY RANDALL CARTER Director
MARILYN CARTER Director

Incorporator

Name Role
JERRY RANDALL CARTER Incorporator
MARILYN CARTER Incorporator

Registered Agent

Name Role
JERRY RANDALL CARTER Registered Agent

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-22
Annual Report 2008-06-26
Annual Report 2007-07-02
Annual Report 2006-06-07
Annual Report 2005-06-01
Annual Report 2003-07-30
Statement of Change 2003-06-09
Annual Report 2002-06-04
Annual Report 2001-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310659735 0452110 2007-12-17 174 ADAMS RD, CORBIN, KY, 40701
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-05-06
Case Closed 2014-08-19

Related Activity

Type Accident
Activity Nr 102497781

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-06-04
Abatement Due Date 2008-06-23
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-07-07
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02V
Issuance Date 2008-06-04
Abatement Due Date 2008-06-10
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-07-07
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-06-04
Abatement Due Date 2008-06-16
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2008-07-07
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G02III
Issuance Date 2008-06-04
Abatement Due Date 2008-06-16
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2008-07-07
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 201800302
Issuance Date 2008-06-04
Abatement Due Date 2007-12-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100067 C02IX
Issuance Date 2008-06-04
Abatement Due Date 2008-06-16
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State