Search icon

MOORE & WHITE LUMBER COMPANY, INC.

Company Details

Name: MOORE & WHITE LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 1964 (61 years ago)
Organization Date: 02 Jul 1964 (61 years ago)
Last Annual Report: 19 Jul 2011 (14 years ago)
Organization Number: 0036496
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: P.O. BOX 87, VANCEBURG, KY 41179
Place of Formation: KENTUCKY
Common No Par Shares: 100

Vice President

Name Role
Preston Armstrong Vice President

President

Name Role
Richard Armstrong President

Director

Name Role
Richard Armstrong Director
Robert Babbage Director
Stefan Armstrong Director
Preston Armstrong Director
Yvonne A. Bradley Director

Incorporator

Name Role
CLYDE P. MOORE Incorporator
EUGENE F. WHITE Incorporator

Registered Agent

Name Role
RICHARD ARMSTRONG Registered Agent

Treasurer

Name Role
Yvonne A Bradley Treasurer

Secretary

Name Role
Yvonne A Bradley Secretary

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-19
Annual Report 2010-06-24
Annual Report 2009-07-14
Annual Report 2008-06-30
Annual Report 2007-06-25
Annual Report 2006-06-23
Annual Report 2005-05-31
Annual Report 2003-08-13
Annual Report 2002-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307558205 0452110 2004-04-22 1321 FAIRLANE DR, VANCEBURG, KY, 41179
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-27
Case Closed 2004-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C05 IID
Issuance Date 2004-06-14
Abatement Due Date 2004-06-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-06-14
Abatement Due Date 2004-07-09
Nr Instances 1
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2004-06-14
Abatement Due Date 2004-06-18
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2004-06-14
Abatement Due Date 2004-07-09
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2004-06-14
Abatement Due Date 2004-04-27
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2004-06-10
Abatement Due Date 2004-04-27
Nr Instances 1
Nr Exposed 2
304295645 0452110 2001-08-30 1321 FAIRLANE DR, VANCEBURG, KY, 41179
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-31
Case Closed 2001-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-09-26
Abatement Due Date 2001-10-02
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 5
104287701 0452110 1989-01-03 1321 FAIRLANE DR, VANCEBURG, KY, 41179
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-03
Case Closed 1989-02-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-01-19
Abatement Due Date 1989-02-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-01-19
Abatement Due Date 1989-02-07
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1989-01-19
Abatement Due Date 1989-01-26
Nr Instances 1
Nr Exposed 2
104287735 0452110 1988-12-19 1321 FAIRLANE DR, VANCEBURG, KY, 41179
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-19
Case Closed 1988-12-28

Sources: Kentucky Secretary of State