Search icon

COYLE & HYMORE CUSTOM WOODWORKS, INC.

Company Details

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

Registered Agent

Name Role
JEREL HYMORE Registered Agent

Director

Name Role
GEREL HYMORE Director
MIKE COYLE Director

Treasurer

Name Role
Jerel Hymore Treasurer

Vice President

Name Role
Jerel Hymore Vice President

Signature

Name Role
MIKE COYLE Signature

Secretary

Name Role
JEREL HYMORE Secretary

President

Name Role
JEREL HYMORE President

Incorporator

Name Role
MIKE COYLE Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308391101 0452110 2004-11-15 1836 BIG HILL RD, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-15
Case Closed 2005-02-16

Violation Items

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