Search icon

FAIRMONT WOOD TREATING COMPANY, INC.

Company Details

Name: FAIRMONT WOOD TREATING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 1973 (52 years ago)
Organization Date: 26 Feb 1973 (52 years ago)
Last Annual Report: 09 May 2001 (24 years ago)
Organization Number: 0016532
ZIP code: 42404
City: Clay, Blackford
Primary County: Webster County
Principal Office: BOX 472, CLAY, KY 42404
Place of Formation: KENTUCKY
Common No Par Shares: 150

Director

Name Role
Joel Carlisle Director
BRUCE MCCARTY Director
DENNIS L. CROCKETT Director
Janice Newcom Director
CHARLES W. DAVES Director

Secretary

Name Role
Janice Newcom Secretary

Vice President

Name Role
Janice Newcom Vice President

President

Name Role
Joel Carlisle President

Incorporator

Name Role
BRUCE MCCARTY Incorporator
DENNIS L. CROCKETT Incorporator
CHARLES W. DAVES Incorporator

Registered Agent

Name Role
JOEL CARLISLE Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-06-07
Annual Report 2000-07-20
Annual Report 1999-08-18
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18602714 0452110 1986-02-27 OLD NO. 10 ROAD, WHEATCROFT, KY, 42463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-27
Case Closed 1986-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-03-20
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-03-20
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1986-03-20
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-03-20
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State