Search icon

HY-PRICE LUMBER, INC.

Company Details

Name: HY-PRICE LUMBER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1973 (52 years ago)
Organization Date: 26 Apr 1973 (52 years ago)
Last Annual Report: 15 Jun 2011 (14 years ago)
Organization Number: 0024571
ZIP code: 42343
City: Fordsville
Primary County: Ohio County
Principal Office: HY-PRICE LUMBER INC, FORDSVILLE, KY 42343
Place of Formation: KENTUCKY

President

Name Role
BOBBYE JEAN BROWN President

Director

Name Role
BOBBYE JEAN BROWN Director
GEORGE THACKER Director
MICHAEL R. WURTH Director
SAMUEL M. DUNAWAY Director
MELVEN D. HACK Director
O. W. HINTON Director

Incorporator

Name Role
SAMUEL M. SUNAWAY Incorporator

Signature

Name Role
Louise Hatfield Signature
LOUISE HATFIELD Signature

Registered Agent

Name Role
SAMUEL M. DUNAWAY Registered Agent

Secretary

Name Role
GEORGE THACKER Secretary

Treasurer

Name Role
MICHAEL R. WURTH Treasurer

Filings

Name File Date
Dissolution 2012-04-13
Annual Report Return 2012-03-01
Annual Report 2011-06-15
Annual Report 2010-03-17
Annual Report 2009-01-14
Annual Report 2008-01-29
Annual Report 2007-01-17
Annual Report 2006-01-31
Annual Report 2005-03-09
Annual Report 2004-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307565515 0452110 2004-10-14 HWY 1700, FORDSVILLE, KY, 42343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-14
Case Closed 2004-10-14
124614868 0452110 1995-10-26 HWY 1700, FORDSVILLE, KY, 42343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-27
Case Closed 1995-10-31
2784049 0452110 1987-11-12 HWY 1700, FORDSVILLE, KY, 42343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-12
Case Closed 1987-11-13

Sources: Kentucky Secretary of State