Name: | GEIBEL LUMBER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 1954 (71 years ago) |
Organization Date: | 05 Feb 1954 (71 years ago) |
Last Annual Report: | 19 Aug 2024 (8 months ago) |
Organization Number: | 0019458 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 135 SOUTH MAIN STREET, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250 |
Name | Role |
---|---|
RAYMOND W. GEIBEL | Incorporator |
LYDIA GEIBEL | Incorporator |
J. O. NOFFSINGER | Incorporator |
Name | Role |
---|---|
JOHN BAIRD | Registered Agent |
Name | Role |
---|---|
Jon Geibel | Officer |
Name | Role |
---|---|
Jon Geibel | Director |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Principal Office Address Change | 2024-08-19 |
Registered Agent name/address change | 2024-08-19 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-29 |
Principal Office Address Change | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2019-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18592097 | 0452110 | 1985-03-04 | PALLET FACTORY ROAD, GREENVILLE, KY, 42345 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 14799407 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-05-17 |
Case Closed | 1985-02-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F VC1 |
Issuance Date | 1984-06-29 |
Abatement Due Date | 1984-07-05 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Contest Date | 1984-07-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1984-06-29 |
Abatement Due Date | 1984-07-05 |
Contest Date | 1984-07-26 |
Nr Instances | 2 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State