Search icon

CHARTER COMMERCIAL DRYWALL, INC.

Company Details

Name: CHARTER COMMERCIAL DRYWALL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2006 (19 years ago)
Authority Date: 18 Apr 2006 (19 years ago)
Last Annual Report: 31 Mar 2008 (17 years ago)
Organization Number: 0636908
Principal Office: 1950 BRITTMOORE ROAD, HOUSTON, TX 77043
Place of Formation: TEXAS

Vice President

Name Role
James Burch Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Robert K Randall President

Secretary

Name Role
Jeremy S Randall Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2009-04-08
Registered Agent name/address change 2008-09-25
Annual Report 2008-03-31
Annual Report 2007-02-22
Principal Office Address Change 2006-10-17
Application for Certificate of Authority 2006-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653571 0452110 2007-04-30 201 BLANKENBAKER PKWY, LOUISVILLE, KY, 40210
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-06-20
Case Closed 2008-02-13

Related Activity

Type Inspection
Activity Nr 310653316

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2007-06-29
Abatement Due Date 2007-07-26
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2007-06-29
Abatement Due Date 2007-07-26
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 2
Nr Exposed 5
Citation ID 01003A
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2007-06-29
Abatement Due Date 2007-07-26
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003B
Citaton Type Other
Standard Cited 19100134 G01 IB
Issuance Date 2007-06-29
Abatement Due Date 2007-07-26
Nr Instances 2
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 K01 I
Issuance Date 2007-06-29
Abatement Due Date 2007-07-26
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State