Search icon

STONECRAFTERS, INC.

Company Details

Name: STONECRAFTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1996 (29 years ago)
Organization Date: 01 Oct 1996 (29 years ago)
Last Annual Report: 24 Jan 2008 (17 years ago)
Organization Number: 0422122
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1404 S 12TH ST, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
ED NOBLE Sole Officer

Incorporator

Name Role
EDWARD F NOBLE Incorporator
DENNIS BURKHART Incorporator

Registered Agent

Name Role
ROBERT M KLEIN Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-01-24
Annual Report 2007-03-14
Annual Report 2006-02-21
Annual Report 2005-07-15
Annual Report 2005-03-24
Annual Report 2003-07-23
Annual Report 2002-11-06
Annual Report 2001-06-25
Annual Report 2000-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557009 0452110 2004-08-02 1404 S 12TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-02
Case Closed 2004-10-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2004-09-10
Abatement Due Date 2004-10-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2004-09-10
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2004-09-10
Abatement Due Date 2004-10-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-09-10
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-09-10
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-09-10
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2004-09-10
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 K01 I
Issuance Date 2004-09-10
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2004-09-10
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2004-09-10
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State