Search icon

GEIBEL LUMBER COMPANY, INC.

Company Details

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

Incorporator

Name Role
RAYMOND W. GEIBEL Incorporator
LYDIA GEIBEL Incorporator
J. O. NOFFSINGER Incorporator

Registered Agent

Name Role
JOHN BAIRD Registered Agent

Officer

Name Role
Jon Geibel Officer

Director

Name Role
Jon Geibel Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18592097 0452110 1985-03-04 PALLET FACTORY ROAD, GREENVILLE, KY, 42345
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-03-04
Case Closed 1985-03-04

Related Activity

Type Inspection
Activity Nr 14799407
14799407 0452110 1984-05-17 PALLET TARTORY ROAD, GREENVILLE, KY, 42345
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