Search icon

MCCARTHY, INC.

Headquarter

Company Details

Name: MCCARTHY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1999 (26 years ago)
Organization Date: 18 Aug 1999 (26 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Organization Number: 0478924
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
Principal Office: 542 N Kingston Street, Gilbert, AZ 85233
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MCCARTHY, INC., NEW YORK 4124646 NEW YORK

Director

Name Role
Gerald McCarthy Director
Kimberly McCarthy Director

Incorporator

Name Role
GERALD P. MCCARTHY Incorporator
KIMBERLY J. MCCARTHY Incorporator

Registered Agent

Name Role
KIMBERLY J. MCCARTHY Registered Agent

Vice President

Name Role
Gerald McCarthy Vice President

President

Name Role
Kimberly McCarthy President

Former Company Names

Name Action
HANNAH HOUSE CHILD DEVELOPMENT CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
BRAVO DISTRIBUTION Inactive 2012-04-13

Filings

Name File Date
Annual Report 2024-03-10
Principal Office Address Change 2024-03-10
Registered Agent name/address change 2024-03-10
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report Amendment 2021-06-09
Annual Report 2021-02-14
Registered Agent name/address change 2020-04-21
Annual Report 2020-04-10
Principal Office Address Change 2020-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123799850 0452110 1993-08-16 CENTER STREET, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-16
Case Closed 1993-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1993-09-14
Abatement Due Date 1993-09-24
Nr Instances 1
Nr Exposed 11
123807943 0452110 1993-07-07 2400 GREATSTOCK POINT, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-07
Case Closed 1993-07-16
123814667 0452110 1992-12-16 400 FUNKHOUSER DR., LEXINGTON, KY, 40506
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-17
Case Closed 1993-01-07
112353859 0452110 1991-04-22 718 S. LIMESTONE ST., LEXINGTON, KY, 40502
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-04-22
Case Closed 1991-04-22

Related Activity

Type Referral
Activity Nr 900169939
Safety Yes
104298666 0452110 1988-10-07 700 ROSE ST, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-07
Case Closed 1988-10-19
104340443 0452110 1988-02-23 700 ROSE ST, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-24
Case Closed 1988-03-01
2777928 0452110 1987-10-01 800 ROSE ST., LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-01
Case Closed 1987-10-07
2771640 0452110 1987-07-10 1900 RICHMOND RD., LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-13
Case Closed 1987-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-07-27
Abatement Due Date 1987-07-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-07-27
Abatement Due Date 1987-07-10
Nr Instances 1
Nr Exposed 4
18601419 0452110 1986-07-16 WILLIAM MORTON BLVD., HAZARD, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-17
Case Closed 1986-07-31
18619213 0452110 1984-09-25 4402 CHURCHMAN AVENUE, LOUISVILLE, KY, 40215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-25
Case Closed 1984-10-25

Sources: Kentucky Secretary of State