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

Director

Name Role
Kenneth F Hiler Director
Sonya Hiler Director

Incorporator

Name Role
KENNETH F. HILER Incorporator

President

Name Role
Kenneth F Hiler President

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