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 (2 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRC RENOVATION, INC., FLORIDA | F08000003842 | FLORIDA |
Name | Role |
---|---|
CHARLES RUSTN CERNIGLIA | Registered Agent |
Name | Role |
---|---|
Charles Rusty Cerniglia | President |
Name | Role |
---|---|
Charles Rusty Cerniglia | Director |
Name | Role |
---|---|
MARK E YONTS | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Reinstatement Approval Letter UI | 2023-06-20 |
Reinstatement Approval Letter Revenue | 2023-06-20 |
Reinstatement | 2023-06-20 |
Reinstatement Certificate of Existence | 2023-06-20 |
Reinstatement Approval Letter Revenue | 2022-10-19 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317637387 | 0452110 | 2014-07-03 | 11 RYSWICK LANE, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203337233 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B11 |
Issuance Date | 2014-08-18 |
Abatement Due Date | 2014-08-22 |
Current Penalty | 4200.0 |
Initial Penalty | 8400.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2014-08-18 |
Abatement Due Date | 2014-09-19 |
Current Penalty | 4200.0 |
Initial Penalty | 3600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2012-10-09 |
Case Closed | 2013-03-20 |
Related Activity
Type | Inspection |
Activity Nr | 316415884 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2013-01-25 |
Abatement Due Date | 2013-01-31 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Sources: Kentucky Secretary of State