Search icon

SOUTH CENTRAL CAULKING, INC

Company Details

Name: SOUTH CENTRAL CAULKING, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2002 (23 years ago)
Organization Date: 20 Sep 2002 (23 years ago)
Last Annual Report: 21 May 2021 (4 years ago)
Organization Number: 0544955
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 205 MAIN ST, 205 MAIN ST, RUSSELL SPRINGS, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
MICHAEL SCOTT WELLS Registered Agent

President

Name Role
Michael Scott Wells President

Secretary

Name Role
Marsha Elaine Wells Secretary

Incorporator

Name Role
MICHAEL SCOTT WELLS Incorporator

Filings

Name File Date
Dissolution 2022-06-30
Principal Office Address Change 2021-05-21
Annual Report 2021-05-21
Annual Report 2020-06-18
Annual Report 2019-06-14
Annual Report 2018-05-21
Annual Report 2017-06-13
Annual Report 2016-06-22
Annual Report 2015-06-17
Annual Report 2014-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313187502 0452110 2010-09-09 1775 RICHARDSVILLE RD, RICHARDSVILLE, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-09-09
Case Closed 2010-09-09

Related Activity

Type Inspection
Activity Nr 313187510
313188989 0452110 2009-10-08 491 RICH POND RD, BOWLING GREEN, KY, 42104
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-21
Case Closed 2010-01-21

Related Activity

Type Inspection
Activity Nr 313188906

Sources: Kentucky Secretary of State