Search icon

CENTRAL KENTUCKY FLOOR COVERING, INC.

Company Details

Name: CENTRAL KENTUCKY FLOOR COVERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2006 (18 years ago)
Organization Date: 12 Dec 2006 (18 years ago)
Last Annual Report: 21 Apr 2011 (14 years ago)
Organization Number: 0652733
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 205 WILDER RIDGE RD., MCKEE, KY 40447
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HERSHEL WILDER Incorporator

Vice President

Name Role
KENNETH WILDER Vice President

Secretary

Name Role
KENNETH WILDER Secretary

Treasurer

Name Role
KENNETH WILDER Treasurer

President

Name Role
KENNETH E WILDER President

Signature

Name Role
KENNETH E WILDER Signature

Filings

Name File Date
Agent Resignation 2014-03-20
Dissolution 2012-02-08
Annual Report 2011-04-21
Annual Report 2010-04-28
Annual Report 2009-02-16
Principal Office Address Change 2009-02-16
Annual Report 2008-04-22
Annual Report 2007-04-17
Articles of Incorporation 2006-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309218931 0452110 2005-11-02 1404 DR ROBERT MARTIN BYPASS, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-11-02
Case Closed 2005-11-22

Related Activity

Type Inspection
Activity Nr 309218881

Sources: Kentucky Secretary of State