Search icon

CABINETS & COUNTERS, INC.

Company Details

Name: CABINETS & COUNTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1995 (30 years ago)
Last Annual Report: 22 Jul 1999 (26 years ago)
Organization Number: 0341329
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 723 NATIONAL AVE., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Doug Thomas President

Registered Agent

Name Role
JAMES D. THOMAS Registered Agent

Treasurer

Name Role
Patricia T Smith Treasurer

Incorporator

Name Role
JAMES D. THOMAS Incorporator

Filings

Name File Date
Dissolution 2000-01-21
Annual Report 1999-08-23
Annual Report 1998-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123278 0452110 2006-11-13 723 NATIONAL AVE STE A&B, LEXINGTON, KY, 40502
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-11-13
Case Closed 2006-11-13
308082312 0452110 2004-09-09 723 NATIONAL AVE STE A&B, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-09
Case Closed 2004-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-09-27
Abatement Due Date 2004-11-05
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State