Name: | COYLE & HYMORE CUSTOM WOODWORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 1993 (31 years ago) |
Organization Date: | 05 Nov 1993 (31 years ago) |
Last Annual Report: | 24 Feb 2011 (14 years ago) |
Organization Number: | 0322343 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 1 CHRISTOPHER LANE, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEREL HYMORE | Registered Agent |
Name | Role |
---|---|
GEREL HYMORE | Director |
MIKE COYLE | Director |
Name | Role |
---|---|
Jerel Hymore | Treasurer |
Name | Role |
---|---|
Jerel Hymore | Vice President |
Name | Role |
---|---|
MIKE COYLE | Signature |
Name | Role |
---|---|
JEREL HYMORE | Secretary |
Name | Role |
---|---|
JEREL HYMORE | President |
Name | Role |
---|---|
MIKE COYLE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2011-07-13 |
Annual Report | 2011-02-24 |
Principal Office Address Change | 2011-02-18 |
Registered Agent name/address change | 2011-02-18 |
Annual Report | 2010-04-07 |
Annual Report | 2009-04-21 |
Annual Report | 2008-03-14 |
Annual Report | 2007-02-27 |
Annual Report | 2006-04-12 |
Annual Report | 2005-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308391101 | 0452110 | 2004-11-15 | 1836 BIG HILL RD, BEREA, KY, 40403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 2005-01-14 |
Abatement Due Date | 2005-01-27 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 2005-01-14 |
Abatement Due Date | 2005-02-10 |
Initial Penalty | 225.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 2005-01-14 |
Abatement Due Date | 2005-01-27 |
Current Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 2005-01-14 |
Abatement Due Date | 2005-02-10 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 D04 |
Issuance Date | 2005-01-14 |
Abatement Due Date | 2005-02-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State