Search icon

NEAL LUMBER COMPANY, INC.

Company Details

Name: NEAL LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 1974 (51 years ago)
Organization Date: 27 Jun 1974 (51 years ago)
Last Annual Report: 02 Jun 2015 (10 years ago)
Organization Number: 0037372
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 1098 S. HIGHWAY 127, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Lee Neal Secretary

Treasurer

Name Role
Lee Neal Treasurer

Vice President

Name Role
Denton Neal Vice President

Director

Name Role
Denton Neal Director
Lee Neal Director
DONALD NEAL Director
Welby L Neal Director
MURLEY NEAL Director
WELBY L. NEAL Director
DENTON NEAL Director

President

Name Role
Welby L Neal President

Registered Agent

Name Role
WELBY NEAL Registered Agent

Incorporator

Name Role
MURLEY NEAL Incorporator
WELBY L. NEAL Incorporator
DENTON NEAL Incorporator
DONALD NEAL Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-02
Annual Report 2014-07-03
Annual Report 2013-02-01
Annual Report 2012-06-14
Annual Report 2011-06-29
Annual Report 2010-06-18
Annual Report 2009-08-31
Principal Office Address Change 2008-07-08
Annual Report 2008-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4341995002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEAL LUMBER COMPANY, INC
Recipient Name Raw NEAL LUMBER COMPANY, INC
Recipient Address 1205 TENNESSE ROAD, ALBANY, CLINTON, KENTUCKY, 42602-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -259.00
Face Value of Direct Loan -4735.00
Link View Page
4341985010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEAL LUMBER COMPANY, INC
Recipient Name Raw NEAL LUMBER COMPANY, INC
Recipient Address 1205 TENNESSE ROAD, ALBANY, CLINTON, KENTUCKY, 42602-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -1198.00
Face Value of Direct Loan -21870.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308398718 0452110 2005-03-24 1205 TENNESSEE RD, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-24
Case Closed 2005-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-04-12
Abatement Due Date 2005-05-13
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 2005-04-12
Abatement Due Date 2005-05-13
Nr Instances 1
Nr Exposed 23
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2005-04-12
Abatement Due Date 2005-05-13
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2005-04-12
Abatement Due Date 2005-05-13
Nr Instances 1
Nr Exposed 3
303162184 0452110 2000-04-24 1205 TENNESSEE ROAD, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-04-24
Case Closed 2000-04-24
124598509 0452110 1995-05-31 1205 TENNESSEE RD, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-31
Case Closed 1995-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1995-08-11
Abatement Due Date 1995-09-21
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-08-11
Abatement Due Date 1995-09-21
Nr Instances 1
Nr Exposed 17
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-08-11
Abatement Due Date 1995-09-21
Nr Instances 1
Nr Exposed 17
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1995-08-11
Abatement Due Date 1995-08-23
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 1995-08-11
Abatement Due Date 1995-08-23
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-08-11
Abatement Due Date 1995-09-21
Nr Instances 1
Nr Exposed 7
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-08-11
Abatement Due Date 1995-09-21
Nr Instances 1
Nr Exposed 17
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-08-11
Abatement Due Date 1995-09-21
Nr Instances 1
Nr Exposed 17
104286554 0452110 1988-11-10 1205 TENNESSEE RD, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-10
Case Closed 1989-01-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-17
Nr Instances 1
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-12-16
Abatement Due Date 1989-01-17
Nr Instances 1
Nr Exposed 15
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-17
Nr Instances 1
Nr Exposed 15
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-16
Abatement Due Date 1989-01-17
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State