Search icon

GAYLOR GROUP, INC.

Company Details

Name: GAYLOR GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 2001 (24 years ago)
Authority Date: 05 Apr 2001 (24 years ago)
Last Annual Report: 28 Feb 2008 (17 years ago)
Organization Number: 0513699
Principal Office: 11711 N. COLLEGE AVE. #150, CARMEL, IN 46032
Place of Formation: INDIANA

Director

Name Role
VALERIE A. GAYLOR Director
JOHN C. GAYLOR Director
BARBARA A. PHILLIPS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
JOHN C GAYLOR Secretary

President

Name Role
JOHN C GAYLOR President

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-28
Annual Report 2007-02-21
Annual Report 2006-05-26
Annual Report 2005-04-14
Annual Report 2003-06-19
Annual Report 2002-12-16
Application for Certificate of Authority 2001-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731603 0452110 2005-06-14 2100 LEXINGTON RD., LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-14
Case Closed 2005-06-14
307078972 0452110 2003-12-04 600 W WALNUT ST, DANVILLE, KY, 40422
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-12-04
Case Closed 2003-12-04

Related Activity

Type Inspection
Activity Nr 307078956
306521469 0452110 2003-09-11 867 SOUTH BROADWAY, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-11
Case Closed 2003-09-11
305912651 0452110 2003-01-07 6870 HWY 42 EAST, GHENT, KY, 41045
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-01-07
Case Closed 2003-09-10

Related Activity

Type Referral
Activity Nr 202367397
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2003-02-04
Abatement Due Date 2003-01-07
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2003-03-03
Final Order 2003-06-16
Nr Instances 1
Nr Exposed 4
305907925 0452110 2002-10-23 2688 PINK PIGEON PKWY, LEXINGTON, KY, 40509
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-30
Case Closed 2002-10-30

Sources: Kentucky Secretary of State