Search icon

KENTUCKY CUSTOM CABINETS, INC.

Company Details

Name: KENTUCKY CUSTOM CABINETS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (31 years ago)
Organization Date: 29 Dec 1993 (31 years ago)
Last Annual Report: 19 May 2010 (15 years ago)
Organization Number: 0324499
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 213-C NORMANDY CT., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ED SUTTON Registered Agent

Treasurer

Name Role
Marcia Sutton Treasurer

Secretary

Name Role
Marcia Sutton Secretary

President

Name Role
Ed Sutton President

Incorporator

Name Role
DAN M. ROSE Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-05-19
Annual Report 2009-05-29
Annual Report 2008-04-25
Annual Report 2007-01-22
Annual Report 2006-03-28
Annual Report 2005-06-01
Reinstatement 2005-05-04
Annual Report 2003-09-17
Annual Report 2003-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308084698 0452110 2004-11-15 213 NORMANDY CT STE C, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-15
Case Closed 2005-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2005-03-08
Abatement Due Date 2005-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2005-03-08
Abatement Due Date 2005-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2005-03-08
Abatement Due Date 2005-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2005-03-08
Abatement Due Date 2005-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-03-08
Abatement Due Date 2005-04-01
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-03-08
Abatement Due Date 2004-11-15
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State