Search icon

CENTRAL KENTUCKY STAIR CO., INC.

Company Details

Name: CENTRAL KENTUCKY STAIR CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1995 (30 years ago)
Last Annual Report: 16 Jun 2010 (15 years ago)
Organization Number: 0340514
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 900 SHRYOCK FERRY RD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RICHARD ROBERTS Registered Agent

Sole Officer

Name Role
Richard D. Roberts Sole Officer

Incorporator

Name Role
VICKI L. CAROTHERS Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-16
Annual Report 2009-09-10
Annual Report 2008-10-28
Annual Report 2007-01-31
Statement of Change 2006-10-05
Annual Report 2006-09-18
Annual Report 2005-03-16
Annual Report 2004-07-28
Reinstatement 2003-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083402 0452110 2004-05-12 331 KENTUCKY AVE, VERSAILLES, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-12
Case Closed 2004-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2004-08-02
Abatement Due Date 2004-08-12
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-08-02
Abatement Due Date 2004-09-02
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State