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 |
Name | Role |
---|---|
James Burch | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert K Randall | President |
Name | Role |
---|---|
Jeremy S Randall | Secretary |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310653571 | 0452110 | 2007-04-30 | 201 BLANKENBAKER PKWY, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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