Search icon

C-VILLE FABRICATING, INC.

Company Details

Name: C-VILLE FABRICATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1993 (32 years ago)
Organization Date: 19 May 1993 (32 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0315394
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42528
City: Dunnville
Primary County: Casey County
Principal Office: 12001 S. U.S. 127, DUNNVILLE, KY 42528
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
DAVID TARTER Incorporator

Secretary

Name Role
ANNA LOU TARTER-SMITH Secretary

Registered Agent

Name Role
Anna Tarter-Smith Registered Agent

Assumed Names

Name Status Expiration Date
TARTER INDUSTRIES Inactive 2021-01-30

Filings

Name File Date
Annual Report 2024-05-29
Annual Report Amendment 2023-04-20
Annual Report 2023-04-19
Registered Agent name/address change 2023-04-19
Principal Office Address Change 2023-04-19
Certificate of Assumed Name 2023-01-04
Annual Report 2022-04-26
Annual Report 2021-04-28
Annual Report 2020-05-15
Annual Report 2019-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915944 0452110 2003-01-28 12441 W KY 70, LIBERTY, KY, 42539
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-01-31
Case Closed 2003-03-28

Related Activity

Type Accident
Activity Nr 101866499

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-03-13
Abatement Due Date 2003-04-15
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
123787970 0452110 1995-02-02 HWY 70, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-02
Case Closed 1996-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Current Penalty 900.0
Initial Penalty 1125.0
Contest Date 1995-05-15
Final Order 1996-01-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Current Penalty 900.0
Initial Penalty 1875.0
Contest Date 1995-05-15
Final Order 1996-01-22
Nr Instances 1
Nr Exposed 22
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Contest Date 1995-05-15
Final Order 1996-01-22
Nr Instances 1
Nr Exposed 22
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Current Penalty 900.0
Initial Penalty 1875.0
Contest Date 1995-05-15
Final Order 1996-01-22
Nr Instances 1
Nr Exposed 22
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Contest Date 1995-05-15
Final Order 1996-01-22
Nr Instances 2
Nr Exposed 22

Sources: Kentucky Secretary of State