Search icon

STONER CREEK FURNITURE, INC.

Company Details

Name: STONER CREEK FURNITURE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1993 (32 years ago)
Organization Date: 01 Apr 1993 (32 years ago)
Organization Number: 0313436
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2549 REGENCY RD., STE 103, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERRY B. CRAYCRAFT Registered Agent

Director

Name Role
TERRY B. CRAYCRAFT Director
DOUGLAS W. COX Director

Incorporator

Name Role
MARK L. MOSELEY Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Articles of Incorporation 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123377 0452110 2006-09-26 7919 MOUNT STERLING RD, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-26
Case Closed 2006-09-26
307556845 0452110 2004-04-12 7919 MOUNT STERLING RD, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-12
Case Closed 2004-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-07-01
Abatement Due Date 2004-07-28
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-07-01
Abatement Due Date 2004-07-28
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-07-01
Abatement Due Date 2004-07-28
Nr Instances 1
Nr Exposed 3
302746011 0452110 2000-11-22 7919 MOUNT STERLING RD, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-22
Case Closed 2000-11-22

Sources: Kentucky Secretary of State