Search icon

EUREKA LUMBER & PALLET, INC.

Company Details

Name: EUREKA LUMBER & PALLET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1973 (52 years ago)
Organization Date: 16 Apr 1973 (52 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0016272
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1711 DESTINY LANE, SUITE 122, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 150

Director

Name Role
L. M. HARRISON Director
Chris Harrison Director
Lorie A Harrison Director

Incorporator

Name Role
L. M. HARRISON Incorporator

Treasurer

Name Role
Lorie A Harrison Treasurer

Registered Agent

Name Role
DARELL R. PIERCE Registered Agent

Secretary

Name Role
Lorie A Harrison Secretary

President

Name Role
Chris Harrison President

Assumed Names

Name Status Expiration Date
HARRISON METAL SALES Inactive 2020-01-26

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-30
Principal Office Address Change 2023-06-15
Annual Report 2023-06-15
Annual Report 2022-03-04
Annual Report 2021-03-30
Annual Report Amendment 2020-08-31
Registered Agent name/address change 2020-08-28
Annual Report Amendment 2020-08-28
Principal Office Address Change 2020-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303161483 0452110 2000-02-14 11951 ANNETA RD., LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-15
Case Closed 2000-02-15
301349171 0452110 1997-02-27 11951 ANNETA RD., LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-27
Case Closed 1997-02-27
112337407 0452110 1990-10-15 11951 ANNETA RD., LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-15
Case Closed 1990-11-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1990-10-25
Abatement Due Date 1990-11-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 G03
Issuance Date 1990-10-25
Abatement Due Date 1990-10-31
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-10-25
Abatement Due Date 1990-10-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-10-25
Abatement Due Date 1990-10-31
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-10-25
Abatement Due Date 1990-10-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1990-10-25
Abatement Due Date 1990-11-06
Nr Instances 1
Nr Exposed 4
104323365 0452110 1987-09-21 HIGHWAY 259 SOUTH, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-21
Case Closed 1987-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-10-12
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-10-12
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-10-12
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-10-13
Abatement Due Date 1987-10-22
Nr Instances 2
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-10-12
Abatement Due Date 1987-11-19
Nr Instances 1
Nr Exposed 8
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-10-12
Abatement Due Date 1987-11-19
Nr Instances 1
Nr Exposed 8
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-10-12
Abatement Due Date 1987-11-19
Nr Instances 1
Nr Exposed 8
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-10-12
Abatement Due Date 1987-11-19
Nr Instances 1
Nr Exposed 8
558734 0452110 1984-03-01 12 MILES S 259 ANETTA ROUTE, Leitchfield, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-01
Case Closed 1984-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1984-05-22
Abatement Due Date 1984-05-29
Current Penalty 1.0
Initial Penalty 1.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1984-05-22
Abatement Due Date 1984-05-29
Nr Instances 1

Sources: Kentucky Secretary of State