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 |
Name | Role |
---|---|
DAVID TARTER | Incorporator |
Name | Role |
---|---|
ANNA LOU TARTER-SMITH | Secretary |
Name | Role |
---|---|
Anna Tarter-Smith | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TARTER INDUSTRIES | Inactive | 2021-01-30 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305915944 | 0452110 | 2003-01-28 | 12441 W KY 70, LIBERTY, KY, 42539 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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