Search icon

E-K WOOD PRODUCTS CO.

Company Details

Name: E-K WOOD PRODUCTS CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 1962 (63 years ago)
Organization Date: 27 Mar 1962 (63 years ago)
Last Annual Report: 07 Apr 2020 (5 years ago)
Organization Number: 0014927
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 386 CEDAR RIDGE DR, LONDON, KY 40744
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
STEVE JEFFERS Registered Agent

Vice President

Name Role
Steve Jeffers Vice President
BARRY PENN Vice President

President

Name Role
Roy Jeffers President

Director

Name Role
Barry Penn Director
Steve Jeffers Director
Roy Jeffers Director

Signature

Name Role
ROY JEFFERS Signature

Secretary

Name Role
Barry Penn Secretary

Incorporator

Name Role
ROY JEFFERS Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2022-04-20
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-04-07
Principal Office Address Change 2020-04-07
Reinstatement 2020-04-07
Registered Agent name/address change 2020-04-07
Reinstatement Approval Letter UI 2020-04-06
Reinstatement Approval Letter Revenue 2020-04-03
Reinstatement Approval Letter Revenue 2020-03-05
Reinstatement Approval Letter Revenue 2020-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310654975 0452110 2007-04-03 ARTEMUS RD, BARBOURVILLE, KY, 40906
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-04-03
Case Closed 2007-04-03
308082551 0452110 2004-09-15 ARTEMUS RD, BARBOURVILLE, KY, 40906
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-09-15
Case Closed 2004-09-15
302751789 0452110 2000-03-14 ARTEMUS RD, BARBOURVILLE, KY, 40906
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-16
Case Closed 2000-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2000-04-18
Abatement Due Date 2000-04-28
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2000-04-18
Abatement Due Date 2000-04-28
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
302080973 0452110 1998-08-03 ARTEMUS RD, BARBOURVILLE, KY, 40906
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-06
Case Closed 1998-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1998-09-25
Abatement Due Date 1998-08-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-09-25
Abatement Due Date 1998-10-13
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
13791819 0419000 1973-02-27 NO STREET ADDRESS, Barbourville, KY, 40906
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-27
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1973-03-21
Abatement Due Date 1973-05-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-03-21
Abatement Due Date 1973-05-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-03-21
Abatement Due Date 1973-05-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-03-21
Abatement Due Date 1973-04-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 K03
Issuance Date 1973-03-21
Abatement Due Date 1973-05-07
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 I01
Issuance Date 1973-03-21
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-03-21
Abatement Due Date 1973-04-16
Nr Instances 1

Sources: Kentucky Secretary of State