Search icon

C. B. GOODMAN & SONS LUMBER, INC.

Headquarter

Company Details

Name: C. B. GOODMAN & SONS LUMBER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1974 (51 years ago)
Organization Date: 01 Jul 1974 (51 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0020177
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 8574 STATE ROUTE 131, HICKORY, KY 42051
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of C. B. GOODMAN & SONS LUMBER, INC., ILLINOIS CORP_55479615 ILLINOIS

Registered Agent

Name Role
VERONICA G. ATHERTON Registered Agent

President

Name Role
Clinton W Goodman President

Secretary

Name Role
Veronica G Atherton Secretary

Vice President

Name Role
Anthony W Goodman Vice President

Officer

Name Role
Michael G Goodman Officer

Director

Name Role
Clinton W Goodman Director
Anthony W Goodman Director
Ryan G Goodman Director
Timothy M Goodman Director
Casey W Goodman Director
Veronica G Atherton Director
JUDY G. LYLES Director
ALIDA GOODMAN Director
MICHAEL G. GOODMAN Director
Michael G Goodman Director

Incorporator

Name Role
WILLIAM E. SCENT Incorporator

Treasurer

Name Role
Veronica G Atherton Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5146 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-12-16 2024-12-16
Document Name Coverage Letter KYR003490.pdf
Date 2024-12-17
Document Download
5146 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-16 2018-11-16
Document Name CB Goodman & Sons Lumber Coverage Letter KYR003490.pdf
Date 2018-11-16
Document Download
5146 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-02-13 2014-02-13
Document Name Coverage Letter KYR003490 01-28-2014.pdf
Date 2014-02-14
Document Download

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-08
Annual Report 2023-08-03
Annual Report 2022-05-17
Annual Report 2021-07-12
Annual Report 2020-05-13
Annual Report 2019-04-23
Annual Report 2018-05-10
Annual Report 2017-03-08
Annual Report 2016-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304288962 0452110 2001-04-16 HWY 131 N., MAYFIELD, KY, 42066
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-04-16
Case Closed 2001-04-16
303753842 0452110 2001-01-23 8574 STATE ROUTE 131, HICKORY, KY, 42051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-23
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 2001-06-08
Abatement Due Date 2001-06-14
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2001-06-08
Abatement Due Date 2001-07-19
Nr Instances 1
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B02 I
Issuance Date 2001-06-08
Abatement Due Date 2001-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2001-06-08
Abatement Due Date 2001-06-14
Nr Instances 1
Nr Exposed 1
123800682 0452110 1994-08-24 HWY 131 N., MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-25
Case Closed 1994-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-09-22
Abatement Due Date 1994-09-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1994-09-22
Abatement Due Date 1994-09-28
Nr Instances 1
Nr Exposed 1
Gravity 01
104318209 0452110 1990-06-26 HWY 131 N., MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-27
Case Closed 1990-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-07-09
Abatement Due Date 1990-08-16
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-07-09
Abatement Due Date 1990-08-16
Nr Instances 2
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-07-09
Abatement Due Date 1990-08-16
Nr Instances 1
Nr Exposed 8

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
281576 Interstate 2023-08-16 4223 2023 3 1 Private(Property)
Legal Name C B GOODMAN & SONS LUMBER INC
DBA Name -
Physical Address 8574 STATE ROUTE 131, HICKORY, KY, 42051, US
Mailing Address 8574 STATE ROUTE 131, HICKORY, KY, 42051, US
Phone (270) 658-3193
Fax (270) 658-3194
E-mail NANCY.GOODMAN@WK.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State