Search icon

FANTASY CUSTOM YACHTS, INC.

Company Details

Name: FANTASY CUSTOM YACHTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 1996 (29 years ago)
Organization Date: 05 Jun 1996 (29 years ago)
Last Annual Report: 05 Mar 2003 (22 years ago)
Organization Number: 0417032
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: ROUTE 8 BOX 1897, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN R STURGILL Registered Agent

Sole Officer

Name Role
John R Sturgill Sole Officer

Incorporator

Name Role
JOHN R. STURGILL Incorporator

Filings

Name File Date
Sixty Day Notice Return 2004-12-14
Annual Report 2003-05-05
Annual Report 2002-06-13
Annual Report 2001-09-21
Annual Report 2000-06-19
Annual Report 1999-06-02
Annual Report 1998-06-04
Annual Report 1997-07-01
Articles of Incorporation 1996-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910739 0452110 2002-11-25 RT 8 BOX 1897, MONTICELLO, KY, 42633
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2003-02-04
Case Closed 2004-07-07

Related Activity

Type Inspection
Activity Nr 303162572

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100095 D01
Issuance Date 2003-03-03
Abatement Due Date 2003-03-27
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 2003-03-24
Final Order 2004-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100095 G01
Issuance Date 2003-03-03
Abatement Due Date 2003-04-10
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 2003-03-24
Final Order 2004-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100095 K01
Issuance Date 2003-03-03
Abatement Due Date 2003-03-27
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 2003-03-24
Final Order 2004-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 2003-03-03
Abatement Due Date 2003-03-13
Contest Date 2003-03-24
Final Order 2004-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 201250102
Issuance Date 2003-03-03
Abatement Due Date 2003-03-07
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 2003-03-24
Final Order 2004-06-18
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 H01
Issuance Date 2003-03-03
Abatement Due Date 2003-03-10
Contest Date 2003-03-24
Final Order 2004-06-18
Nr Instances 1
Nr Exposed 1
303162572 0452110 2001-12-20 RT 8 BOX 1897, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-04-24
Case Closed 2004-07-07

Related Activity

Type Complaint
Activity Nr 203129572
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-05-06
Abatement Due Date 2002-05-16
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 2002-05-06
Abatement Due Date 2002-08-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Inspection NR 305910739
FTA Issuance Date 2003-03-03
FTA Current Penalty 24000.0
Citation ID 02001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 2002-05-06
Abatement Due Date 2002-08-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Inspection NR 305910739
FTA Issuance Date 2003-03-03
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 2002-05-06
Abatement Due Date 2002-05-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2002-05-06
Abatement Due Date 2002-05-31
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2002-05-06
Abatement Due Date 2002-07-31
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2002-05-06
Abatement Due Date 2002-05-31
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2002-05-06
Abatement Due Date 2002-07-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Inspection NR 305910739
FTA Issuance Date 2003-03-03
FTA Current Penalty 24000.0
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2002-05-06
Abatement Due Date 2002-05-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Inspection NR 305910739
FTA Issuance Date 2003-03-03
FTA Current Penalty 24000.0
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 K01 I
Issuance Date 2002-05-06
Abatement Due Date 2002-05-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Inspection NR 305910739
FTA Issuance Date 2003-03-03
FTA Current Penalty 24000.0
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2002-05-06
Abatement Due Date 2002-05-31
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
FTA Inspection NR 305910739
FTA Issuance Date 2003-03-03
FTA Current Penalty 24000.0
302076799 0452110 1998-03-06 MILL SPRINGS AT HWY 90, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-08-10
Case Closed 1999-02-02

Related Activity

Type Complaint
Activity Nr 201845641
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1998-08-19
Abatement Due Date 1998-08-23
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1998-08-19
Abatement Due Date 1998-08-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-08-19
Abatement Due Date 1998-08-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1998-08-19
Abatement Due Date 1998-09-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 82
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1998-08-19
Abatement Due Date 1998-08-23
Nr Instances 1
Nr Exposed 82
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1998-08-19
Abatement Due Date 1998-09-01
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1998-08-19
Abatement Due Date 1999-02-18
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02002C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1998-08-19
Abatement Due Date 1999-02-18
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1998-08-19
Abatement Due Date 1998-08-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 H02 I
Issuance Date 1998-08-19
Abatement Due Date 1998-08-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 1998-08-19
Abatement Due Date 1998-08-27
Nr Instances 2
Nr Exposed 6
Gravity 01
301739686 0452110 1997-03-06 MILL SPRINGS AT HWY 90, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-06
Case Closed 1997-03-06

Sources: Kentucky Secretary of State