Search icon

CRAYCRAFT CABINET SHOP, INC.

Company Details

Name: CRAYCRAFT CABINET SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 May 2007 (18 years ago)
Organization Date: 07 May 2007 (18 years ago)
Last Annual Report: 23 Apr 2008 (17 years ago)
Organization Number: 0663891
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1912 MORRIS ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
JASON B CRAYCRAFT Signature

Incorporator

Name Role
JASON CRAYCRAFT Incorporator

Registered Agent

Name Role
JASON CRAYCRAFT Registered Agent

Sole Officer

Name Role
JASON B CRAYCRAFT Sole Officer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-04-23
Articles of Incorporation 2007-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124614827 0452110 1995-08-25 7919 MT. STERLING ROAD, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-25
Case Closed 1997-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1995-10-20
Abatement Due Date 1995-11-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-10-20
Abatement Due Date 1995-11-16
Nr Instances 2
Nr Exposed 2
Gravity 01
2777704 0452110 1988-02-05 7919 MT. STERLING ROAD, WINCHESTER, KY, 40391
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-02-05
Case Closed 1988-02-16

Related Activity

Type Inspection
Activity Nr 2777977
2777977 0452110 1987-10-06 7919 MT. STERLING ROAD, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-06
Case Closed 1988-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D03
Issuance Date 1987-10-28
Abatement Due Date 1987-12-04
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1987-10-28
Abatement Due Date 1987-12-04
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1987-10-28
Abatement Due Date 1987-12-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1987-10-28
Abatement Due Date 1987-12-04
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1987-10-28
Abatement Due Date 1987-11-02
Nr Instances 2
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-10-28
Abatement Due Date 1987-11-02
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-10-28
Abatement Due Date 1987-11-02
Nr Instances 1
Nr Exposed 1
18578112 0452110 1986-01-20 RT. #2, MT. STERLING ROAD, WINCHESTER, KY, 40391
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-20
Case Closed 1986-01-20

Sources: Kentucky Secretary of State