Search icon

CHRIS'S CREATIONS, INC.

Company Details

Name: CHRIS'S CREATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2002 (23 years ago)
Organization Date: 01 Apr 2002 (23 years ago)
Last Annual Report: 29 May 2018 (7 years ago)
Organization Number: 0534076
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P.O. BOX 561, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRIS'S CUSTOM CABINETS 401K PLAN 2010 010648010 2011-12-01 CHRIS'S CREATIONS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 238300
Sponsor’s telephone number 5023483689
Plan sponsor’s address 3460 E. JOHN ROWAN BLVD., BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 010648010
Plan administrator’s name CHRIS'S CREATIONS, INC.
Plan administrator’s address 3460 E. JOHN ROWAN BLVD., BARDSTOWN, KY, 40004
Administrator’s telephone number 5023483689

Signature of

Role Plan administrator
Date 2011-12-01
Name of individual signing CHRIS BALLARD
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Greg Ballard Vice President

Secretary

Name Role
Carlene Ballard Secretary

President

Name Role
Chris Ballard President

Incorporator

Name Role
JAMES P. WILLETT, III Incorporator

Registered Agent

Name Role
CHRIS BALLARD Registered Agent

Former Company Names

Name Action
CHRIS'S ACQUISITIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
CHRIS'S CUSTOM CABINETS Inactive 2012-04-17
CHRIS'S CREATIONS Inactive 2012-04-17
BARDSTOWN CUSTOM CABINETS Inactive 2007-04-17
CABINET CREATIONS Inactive 2007-04-17

Filings

Name File Date
Dissolution 2019-05-07
Annual Report 2018-05-29
Annual Report 2017-04-07
Annual Report 2016-03-15
Annual Report 2015-04-17
Annual Report 2014-03-18
Annual Report 2013-03-05
Annual Report 2012-02-16
App. for Certificate of Withdrawal 2011-07-05
Annual Report 2011-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104324462 0452110 1986-12-09 620 BLOOMFIELD ROAD, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-09
Case Closed 1987-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-02-12
Abatement Due Date 1987-02-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1987-02-12
Abatement Due Date 1987-02-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State