Search icon

SHERIDAN FURNITURE, INC.

Company Details

Name: SHERIDAN FURNITURE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 1993 (32 years ago)
Organization Date: 26 May 1993 (32 years ago)
Last Annual Report: 16 Apr 1998 (27 years ago)
Organization Number: 0315709
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 1500S WALLACE WILKINSON BLVD, LIBERTY, KY 42539
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
ROBERT C. MOORE Registered Agent

Secretary

Name Role
Margaret Burke Secretary

President

Name Role
Richard Burke President

Treasurer

Name Role
Margaret Burke Treasurer

Director

Name Role
RICHARD BURKE Director
MARGARET BURKE Director
WILLIAM T. BURKE Director

Incorporator

Name Role
RICHARD BURKE Incorporator
MARGARET BURKE Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-25
Annual Report 1998-05-08
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123784886 0452110 1995-05-12 RR 5 BOX 159, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-12
Case Closed 1995-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-08-01
Abatement Due Date 1995-08-25
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1995-08-01
Abatement Due Date 1995-08-25
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-08-01
Abatement Due Date 1995-08-25
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-08-01
Abatement Due Date 1995-08-25
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-08-01
Abatement Due Date 1995-08-25
Nr Instances 1
Nr Exposed 11
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-08-01
Abatement Due Date 1995-08-25
Nr Instances 1
Nr Exposed 11

Sources: Kentucky Secretary of State