Search icon

TUFCO FLOORING MID-ATLANTIC, INC.

Company Details

Name: TUFCO FLOORING MID-ATLANTIC, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1997 (28 years ago)
Authority Date: 16 Jul 1997 (28 years ago)
Last Annual Report: 09 Feb 2025 (2 months ago)
Organization Number: 0435912
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 130 COMMERCE BLVD., FRANKFORT, KY 40601
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
Brad Nolan Registered Agent

President

Name Role
Bradley S Nolan President

Secretary

Name Role
Bradley S Nolan Secretary

Filings

Name File Date
Annual Report 2025-02-09
Registered Agent name/address change 2024-11-14
Annual Report 2024-11-14
Replacement Cert of Auth 2024-11-14
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-03-17
Annual Report 2022-06-01
Annual Report 2021-04-21
Annual Report 2020-04-02
Annual Report 2019-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304287733 0452110 2001-03-09 2287 RALPH AVENUE, LOUISVILLE, KY, 40216
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-06-20
Case Closed 2001-07-31

Related Activity

Type Inspection
Activity Nr 303748321

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-06-27
Abatement Due Date 2001-07-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 2001-06-27
Abatement Due Date 2001-07-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 2001-06-27
Abatement Due Date 2001-07-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 2001-06-27
Abatement Due Date 2001-07-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260152 F03
Issuance Date 2001-06-27
Abatement Due Date 2001-07-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2001-06-27
Abatement Due Date 2001-07-05
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State