Search icon

S & R CUSTOM WOODWORKING, INC.

Company Details

Name: S & R CUSTOM WOODWORKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1992 (33 years ago)
Organization Date: 11 May 1992 (33 years ago)
Last Annual Report: 08 Jun 2011 (14 years ago)
Organization Number: 0300302
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 732 NORTH ENGLISH STATION ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
SCOTT SUMMERHAYS Registered Agent

Vice President

Name Role
Richard Brace Vice President

Signature

Name Role
Scott Summerhays Signature

Director

Name Role
SCOTT SUMMERHAYS Director
RICHARD BRACE Director

Incorporator

Name Role
SCOTT SUMMERHAYS Incorporator
RICHARD BRACE Incorporator

Former Company Names

Name Action
L. S. M., INC. Merger

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-08
Annual Report 2010-06-15
Annual Report 2009-06-24
Annual Report 2008-06-27
Annual Report 2007-06-14
Annual Report 2006-05-19
Annual Report 2005-05-06
Annual Report 2003-08-15
Articles of Merger 2003-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307556035 0452110 2004-03-08 732 N ENGLISH STATION RD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-08
Case Closed 2004-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Nr Instances 1
Nr Exposed 3
123779902 0452110 1996-02-02 732 N ENGLISH STATION RD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-02
Case Closed 1996-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1996-04-24
Abatement Due Date 1996-05-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1996-04-24
Abatement Due Date 1996-05-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1996-04-24
Abatement Due Date 1996-05-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-04-24
Abatement Due Date 1996-05-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-04-24
Abatement Due Date 1996-06-04
Nr Instances 1
Nr Exposed 5
Gravity 01

Sources: Kentucky Secretary of State