Search icon

CAGE DRYWALL, INC.

Company Details

Name: CAGE DRYWALL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2006 (19 years ago)
Authority Date: 19 Apr 2006 (19 years ago)
Last Annual Report: 02 May 2023 (2 years ago)
Organization Number: 0637084
Principal Office: 1531 HUNT CLUB BLVD., STE 108, GALLATIN, TN 37066
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
STEVE GEDELMAN President

Vice President

Name Role
JAKE CARTER Vice President

Director

Name Role
STEVE GEDELMAN Director
JAKE CARTER Director

Filings

Name File Date
Certificate of Withdrawal 2024-07-01
Annual Report 2023-05-02
Annual Report 2022-03-09
Principal Office Address Change 2021-03-25
Annual Report 2021-03-25
Annual Report 2020-03-20
Annual Report 2019-04-26
Annual Report 2018-04-18
Annual Report 2017-04-05
Annual Report 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316533363 0452110 2012-12-06 1300 DANIELS LANE, OWENSBORO, KY, 42303
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-12-10
Case Closed 2013-01-04
310118567 0452110 2006-09-25 1100 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-25
Case Closed 2006-09-25

Related Activity

Type Inspection
Activity Nr 309587202
305366338 0452110 2006-08-28 GREENVIEW HOSPITAL 1801 ASHLEY CIRCLE, BOWLING GREEN, KY, 42104
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-08-31
Case Closed 2006-08-31

Related Activity

Type Inspection
Activity Nr 305366312

Sources: Kentucky Secretary of State