Search icon

CELLAR DOOR, INC.

Company Details

Name: CELLAR DOOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1998 (27 years ago)
Organization Date: 23 Jul 1998 (27 years ago)
Last Annual Report: 15 Jul 2015 (10 years ago)
Organization Number: 0459740
Principal Office: 229 MIDDEN LANE, PAWLEYS ISLAND, SC 29585
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Kenneth F Hiler President

Director

Name Role
Kenneth F Hiler Director
Sonya Hiler Director

Incorporator

Name Role
KENNETH F. HILER Incorporator

Registered Agent

Name Role
BRIAN HILER Registered Agent

Secretary

Name Role
Sonya Hiler Secretary

Filings

Name File Date
Dissolution 2015-07-16
Annual Report 2015-07-15
Principal Office Address Change 2014-06-19
Annual Report 2014-06-19
Registered Agent name/address change 2014-04-16
Annual Report 2013-08-19
Annual Report 2012-02-13
Annual Report 2011-02-09
Annual Report 2010-03-19
Annual Report 2009-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309584357 0452110 2006-03-22 264 BIG RUN RD, LEXINGTON, KY, 40517
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-03-22
Case Closed 2006-03-22
307083238 0452110 2004-02-27 264 BIG RUN RD, LEXINGTON, KY, 40517
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-02-27
Case Closed 2004-02-27
303745178 0452110 2000-09-15 264 BIG RUN RD, LEXINGTON, KY, 40517
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-15
Case Closed 2000-09-15

Sources: Kentucky Secretary of State