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 |
Name | Role |
---|---|
WALKER KEITH CARR | Registered Agent |
Name | Role |
---|---|
Walker Keith Carr | President |
Name | Role |
---|---|
Walker Keith Carr | Treasurer |
Name | Role |
---|---|
Walker Keith Carr | Director |
Name | Role |
---|---|
WALKER KEITH CARR | Signature |
Name | Role |
---|---|
MARK GABBARD | Incorporator |
WALKER KEITH CARR | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309584837 | 0452110 | 2006-03-20 | 514 BIRCH CT, RICHMOND, KY, 40475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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