Search icon

C & G FENCE AND STONE, INC.

Company Details

Name: C & G FENCE AND STONE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 2002 (22 years ago)
Organization Date: 22 Oct 2002 (22 years ago)
Last Annual Report: 31 Jan 2007 (18 years ago)
Organization Number: 0546753
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: C/O WALKER KEITH CARR, P.O. BOX 611, MCKEE, KY 40447
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WALKER KEITH CARR Registered Agent

President

Name Role
Walker Keith Carr President

Treasurer

Name Role
Walker Keith Carr Treasurer

Director

Name Role
Walker Keith Carr Director

Signature

Name Role
WALKER KEITH CARR Signature

Incorporator

Name Role
MARK GABBARD Incorporator
WALKER KEITH CARR Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-01-31
Annual Report 2006-03-23
Annual Report 2005-04-07
Annual Report 2003-05-06
Articles of Incorporation 2002-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309584837 0452110 2006-03-20 514 BIRCH CT, RICHMOND, KY, 40475
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-03-20
Case Closed 2006-08-21

Related Activity

Type Referral
Activity Nr 202689782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-04-19
Abatement Due Date 2006-04-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-04-19
Abatement Due Date 2006-04-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State