Search icon

SOLIS STONE OF KENTUCKY, INC.

Company Details

Name: SOLIS STONE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2005 (20 years ago)
Organization Date: 08 Aug 2005 (20 years ago)
Last Annual Report: 09 Apr 2009 (16 years ago)
Organization Number: 0619146
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: 7193 HAPPY VALLEY ROAD, CAVE CITY, KY 42127
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
GUADALUPE OCHOA Incorporator
SUZANNE OCHOA Incorporator

Registered Agent

Name Role
CARLA W ALLEN Registered Agent

President

Name Role
Guadalupe Ochoa President

Secretary

Name Role
Suzanne Ochoa Secretary

Signature

Name Role
Gaudalupe Ochoa Signature

Filings

Name File Date
Articles of Merger 2010-03-11
Annual Report 2009-04-09
Reinstatement 2008-01-09
Administrative Dissolution 2007-11-01
Annual Report 2006-11-01
Articles of Incorporation 2005-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309582930 0452110 2006-03-15 7193 HAPPY VALLEY RD, CAVE CITY, KY, 42127
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-03-28
Case Closed 2006-07-24

Related Activity

Type Complaint
Activity Nr 205279540
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 A01
Issuance Date 2006-06-15
Abatement Due Date 2006-06-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-06-15
Abatement Due Date 2006-07-05
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 2006001 A
Issuance Date 2006-06-15
Abatement Due Date 2006-07-05
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 2031003
Issuance Date 2006-06-15
Abatement Due Date 2006-07-05
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State