Search icon

HINTON LUMBER, INC.

Company Details

Name: HINTON LUMBER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1965 (60 years ago)
Organization Date: 05 Mar 1965 (60 years ago)
Last Annual Report: 22 Mar 2013 (12 years ago)
Organization Number: 0023376
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 11750 LEWISBURG RD., LEWISBURG, KY 42256
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
CLACY R. HINTON Incorporator
PHINNIS WHITESCARVER Incorporator
MELVIN WHITESCARVER Incorporator
L. B. HINTON Incorporator

Registered Agent

Name Role
MAXINE L. HINTON Registered Agent

Secretary

Name Role
Sherri White Secretary

Vice President

Name Role
Deloris Coursey Vice President

President

Name Role
Maxine Hinton President

Treasurer

Name Role
Cindy Suiter Treasurer

Signature

Name Role
MAXINE HINTON Signature

Director

Name Role
DELORIS COURSEY Director
MAXINE HINTON Director
CINDY SUITER Director
SHERRI WHITE Director

Filings

Name File Date
Dissolution 2014-03-17
Annual Report 2013-03-22
Annual Report 2012-01-26
Annual Report 2011-02-18
Annual Report 2010-05-12

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
26.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
38.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
37.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
51.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
68.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-08-25
Type:
Planned
Address:
HWY. 431 S., LEWISBURG, KY, 42256
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State