Search icon

KENTUCKY TIE AND LUMBER COMPANY

Company Details

Name: KENTUCKY TIE AND LUMBER COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 1958 (67 years ago)
Organization Date: 13 Feb 1958 (67 years ago)
Last Annual Report: 27 Apr 2015 (10 years ago)
Organization Number: 0028577
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P. O. BOX 414, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 4000

Vice President

Name Role
Sharon B. Steele Vice President

President

Name Role
William H Steele, Jr. President

Registered Agent

Name Role
WILLIAM H. STEELE, JR. Registered Agent

Director

Name Role
William H. Steele, Jr. Director
Sharon B. Steele Director
Hunter Durham Director

Incorporator

Name Role
T. J. TURLEY, JR. Incorporator
WILLIAM H. STEELE Incorporator

Assumed Names

Name Status Expiration Date
NORTHERN KENTUCKY WOOD PRODUCTS COMPANY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-04-27
Annual Report 2014-06-24
Annual Report 2013-07-24
Annual Report 2012-07-06
Annual Report 2011-06-27
Annual Report 2010-06-16
Annual Report 2009-05-06
Annual Report 2008-04-22
Annual Report 2007-06-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10830032 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENTUCKY TIE AND LUMBER CO
Recipient Name Raw KENTUCKY TIE AND LUMBER CO
Recipient DUNS 006373492
Recipient Address PO BOX 414, COLUMBIA, ADAIR, KENTUCKY, 42728-0414, UNITED STATES
Obligated Amount 592.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9027253 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENTUCKY TIE AND LUMBER CO
Recipient Name Raw KENTUCKY TIE AND LUMBER CO
Recipient DUNS 006373492
Recipient Address PO BOX 414, COLUMBIA, ADAIR, KENTUCKY, 42728-0414, UNITED STATES
Obligated Amount 592.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308081322 0452110 2005-03-03 423 SAWMILL RD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-05-27
Case Closed 2005-10-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-07-13
Abatement Due Date 2005-08-01
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C08
Issuance Date 2005-07-13
Abatement Due Date 2005-07-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100265 C20 II
Issuance Date 2005-07-13
Abatement Due Date 2005-08-29
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 G05 I
Issuance Date 2005-07-13
Abatement Due Date 2005-08-08
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 G06
Issuance Date 2005-07-13
Abatement Due Date 2005-08-08
Nr Instances 10
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 2005-07-13
Abatement Due Date 2005-08-29
Nr Instances 1
Nr Exposed 60
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2005-07-13
Abatement Due Date 2005-07-25
Nr Instances 1
Nr Exposed 60
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2005-07-13
Abatement Due Date 2005-08-01
Nr Instances 1
Nr Exposed 50
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2005-07-13
Abatement Due Date 2005-08-01
Nr Instances 1
Nr Exposed 50
Citation ID 02007
Citaton Type Other
Standard Cited 19100265 C06 III
Issuance Date 2005-07-13
Abatement Due Date 2005-08-08
Nr Instances 4
Nr Exposed 12
Citation ID 02008
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2005-07-13
Abatement Due Date 2005-08-01
Nr Instances 1
Nr Exposed 70
307557249 0452110 2004-07-08 423 SAWMILL RD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-07-08
Case Closed 2004-07-08
302082979 0452110 1998-09-16 E HWY 80, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-16
Case Closed 1998-09-16

Sources: Kentucky Secretary of State