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 (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

Links between entities

Type Company Name Company Number State
Headquarter of CRC RENOVATION, INC., FLORIDA F08000003842 FLORIDA

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637387 0452110 2014-07-03 11 RYSWICK LANE, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-08-04
Case Closed 2014-12-30

Related Activity

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
316415892 0452110 2012-10-09 1026 VINEYARD WAY, BEREA, KY, 40303
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