Search icon

DICKERSON LUMBER COMPANY

Company Details

Name: DICKERSON LUMBER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1964 (60 years ago)
Organization Date: 22 Oct 1964 (60 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0013879
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42166
City: Summer Shade, Willow Shade
Primary County: Metcalfe County
Principal Office: P. O. BOX 125, SUMMER SHADE, KY 42166
Place of Formation: KENTUCKY
Authorized Shares: 9000

President

Name Role
Elliott R. Dickerson President

Vice President

Name Role
Matthew W. Harlow Vice President

Registered Agent

Name Role
CARL H. DICKERSON Registered Agent

Secretary

Name Role
David M. Dickerson Secretary

Treasurer

Name Role
Sara D. Harlow Treasurer

Director

Name Role
Carl H. Dickerson Director
Matthew W. Harlow Director
David M Dickerson Director
Elliott R Dickerson Director

Incorporator

Name Role
MACK DICKERSON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
69 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2024-08-17 2025-02-12
Document Name Permit F-23-007 R1 Final 8-16-2024.pdf
Date 2024-08-21
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-08-21
Document Download
69 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-12-04 2023-12-04
Document Name Coverage Letter KYR003985.pdf
Date 2023-12-05
Document Download
69 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-19 2019-09-19
Document Name Coverage Letter KYR003985.pdf
Date 2019-09-20
Document Download
69 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-08-26 2014-08-26
Document Name Coverage Letter KYR003985 08-26-2014.pdf
Date 2014-08-27
Document Download

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-07-01
Annual Report 2023-06-26
Annual Report 2022-06-02
Annual Report 2021-02-18
Amendment 2020-10-08
Annual Report 2020-03-03
Annual Report 2019-03-14
Annual Report 2018-03-27
Annual Report 2017-04-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
156315 Department of Agriculture 10.782 - UNKNOWN 2010-05-05 2010-05-05 BUSINESS AND INDUSTRY LOANS - ARRA
Recipient DICKERSON LUMBER COMPANY INC
Recipient Name Raw DICKERSON LUMBER COMPANY INC
Recipient DUNS 006395669
Recipient Address 3939 BURKESVILLE ROAD, GLASGOW, BARREN, KENTUCKY, 42141-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 444425.00
Face Value of Direct Loan 5527677.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297923 0452110 2008-04-24 11820 BURKESVILLE RD, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-25
Case Closed 2009-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 2008-07-15
Abatement Due Date 2008-07-21
Current Penalty 243.75
Initial Penalty 875.0
Contest Date 2008-07-31
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 E06 II
Issuance Date 2008-07-15
Abatement Due Date 2008-07-25
Current Penalty 200.0
Initial Penalty 700.0
Contest Date 2008-07-31
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 2008-07-15
Abatement Due Date 2008-07-25
Current Penalty 900.0
Initial Penalty 3750.0
Contest Date 2008-07-31
Final Order 2009-06-02
Nr Instances 2
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100265 C26 VII
Issuance Date 2008-07-15
Abatement Due Date 2008-07-21
Current Penalty 900.0
Initial Penalty 3750.0
Contest Date 2008-07-31
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-07-15
Abatement Due Date 2008-07-21
Current Penalty 243.75
Initial Penalty 875.0
Contest Date 2008-07-31
Final Order 2009-06-02
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B07 IV
Issuance Date 2008-07-15
Abatement Due Date 2008-07-25
Contest Date 2008-07-31
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 3
309584522 0452110 2006-03-15 PHILLIPS LN, HODGENVILLE, KY, 42748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-15
Case Closed 2006-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100266 D03 V
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100266 D04
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Nr Instances 1
Nr Exposed 3
307561134 0452110 2004-06-14 3939 BURKESVILLE RD, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-14
Case Closed 2004-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2004-08-23
Abatement Due Date 2004-09-02
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2004-08-23
Abatement Due Date 2004-09-02
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 2004-08-23
Abatement Due Date 2004-06-14
Nr Instances 1
Nr Exposed 1
124596289 0452110 1994-08-02 3939 BURKESVILLE RD, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-03
Case Closed 1995-01-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-10-07
Abatement Due Date 1994-11-03
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-10-07
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1994-10-07
Abatement Due Date 1994-11-03
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1994-10-07
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100265 C05 II
Issuance Date 1994-10-07
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 1
104345871 0452110 1990-07-06 HWY 90, SUMMER SHADE, KY, 42166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-11
Case Closed 1990-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1990-07-26
Abatement Due Date 1990-08-21
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-07-26
Abatement Due Date 1990-08-21
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1990-07-26
Abatement Due Date 1990-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-07-26
Abatement Due Date 1990-08-21
Nr Instances 2
Nr Exposed 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1990-07-26
Abatement Due Date 1990-08-21
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-07-26
Abatement Due Date 1990-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-07-26
Abatement Due Date 1990-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-07-26
Abatement Due Date 1990-09-05
Nr Instances 1
Nr Exposed 1
13890843 0452110 1982-12-09 HWY 90 EAST, GLASGOW, KY, 42141
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1982-12-10
Case Closed 1985-07-19

Related Activity

Type Referral
Activity Nr 909065047

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1983-03-25
Abatement Due Date 1983-06-28
Contest Date 1983-04-20
Final Order 1983-07-25
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-03-25
Abatement Due Date 1983-04-28
Contest Date 1983-04-20
Final Order 1983-07-25
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-03-25
Abatement Due Date 1983-04-28
Contest Date 1983-04-20
Final Order 1983-07-25
Nr Instances 1
18759902 0452110 1982-10-22 GENERAL DELIVERY, GLASGOW, KY, 42141
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1982-10-22
Case Closed 1989-01-17

Sources: Kentucky Secretary of State