Search icon

KENTUCKY CARPORTS, INC.

Company Details

Name: KENTUCKY CARPORTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1995 (30 years ago)
Organization Date: 19 May 1995 (30 years ago)
Last Annual Report: 31 Mar 2025 (20 days ago)
Organization Number: 0347070
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 2477 HARDY ROAD, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MILBURN CARL HARDY Registered Agent

Director

Name Role
Ramon H Oliveer Director
Milburn Carl Hardy Director
James David Hardy Director

President

Name Role
Milburn Carl Hardy President

Secretary

Name Role
James David Hardy Secretary

Treasurer

Name Role
James David Hardy Treasurer

Vice President

Name Role
James David Hardy Vice President

Incorporator

Name Role
MILBURN CARL HARDY Incorporator
JAMES DAVID HARDY Incorporator

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-04-03
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-04-06
Annual Report 2021-03-31
Annual Report 2020-03-04
Annual Report 2019-06-14
Annual Report 2018-04-04
Annual Report 2017-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305916249 0452110 2003-03-11 98 GLENWOOD MILL ROAD, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-11
Case Closed 2003-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 2003-08-15
Abatement Due Date 2003-08-27
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State