Search icon

EMPIRE WOOD PRODUCTS CO.

Headquarter

Company Details

Name: EMPIRE WOOD PRODUCTS CO.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 10 Jun 1963 (62 years ago)
Organization Date: 10 Jun 1963 (62 years ago)
Last Annual Report: 01 Jul 1972 (53 years ago)
Organization Number: 0030036
Principal Office: <font face="Book Antiqua">436 E. FINZER ST., LOUISVILLE, KY </font>
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE WOOD PRODUCTS CO., NEW YORK 158187 NEW YORK
Headquarter of EMPIRE WOOD PRODUCTS CO., NEW YORK 116793 NEW YORK

Registered Agent

Name Role
B. W. BECKER Registered Agent

Incorporator

Name Role
CARL J. BENKERT Incorporator
B. W. BECKER Incorporator
C. E. QUICK Incorporator

Former Company Names

Name Action
LARIMER & NORTON, INC. Merger
J. F. HILLERICH & SON COMPANY Old Name
EMPIRE WOOD PRODUCTS CO. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301739512 0452110 1997-05-06 3000 BEAVER DAM ROAD, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-06
Case Closed 1997-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 B01 II
Issuance Date 1997-06-06
Abatement Due Date 1997-06-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1997-06-06
Abatement Due Date 1997-06-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1997-06-06
Abatement Due Date 1997-06-14
Nr Instances 1
Nr Exposed 1
Gravity 01
123804130 0452110 1993-05-26 3000 BEAVER DAM ROAD, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-26
Case Closed 1993-09-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1993-07-22
Abatement Due Date 1993-08-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1993-07-22
Abatement Due Date 1993-08-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-07-22
Abatement Due Date 1993-08-03
Nr Instances 1
Nr Exposed 8
Gravity 00

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State