Search icon

CRC RENOVATION, INC.

Headquarter

Company Details

Name: CRC RENOVATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2004 (21 years ago)
Organization Date: 02 Sep 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0594028
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 133 N LOCUST HILL DR STE 118, 133 N LOCUST HILL DR STE 118, LEXINGTON, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES RUSTN CERNIGLIA Registered Agent

President

Name Role
Charles Rusty Cerniglia President

Director

Name Role
Charles Rusty Cerniglia Director

Incorporator

Name Role
MARK E YONTS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F08000003842
State:
FLORIDA

Filings

Name File Date
Annual Report 2025-02-12
Annual Report Amendment 2025-02-12
Annual Report 2024-03-04
Reinstatement 2023-06-20
Reinstatement Approval Letter Revenue 2023-06-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-03
Type:
Referral
Address:
11 RYSWICK LANE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-09
Type:
Unprog Rel
Address:
1026 VINEYARD WAY, BEREA, KY, 40303
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State