Search icon

W. H. SANDUSKY & SON, INC.

Company Details

Name: W. H. SANDUSKY & SON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jul 1963 (62 years ago)
Organization Date: 16 Jul 1963 (62 years ago)
Last Annual Report: 18 Jun 2015 (10 years ago)
Organization Number: 0046218
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: P. O. BOX 460, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Signature

Name Role
Cletta J McKinney Signature
CLETTA MCKINNEY Signature

Vice President

Name Role
WILLIAM TYLER SANDUSKY Vice President

Treasurer

Name Role
WILLIAM TYLER SANDUSKY Treasurer

Secretary

Name Role
WILLIAM TYLER SANDUSKY Secretary

Incorporator

Name Role
W. H. SANDUSKY, JR. Incorporator

Registered Agent

Name Role
MARSHALL LOY, ATTY. Registered Agent

President

Name Role
David Sandusky President

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-18
Annual Report 2014-06-17
Annual Report 2013-06-11
Annual Report 2012-06-22
Annual Report 2011-06-08
Annual Report 2010-04-26
Annual Report 2009-06-18
Annual Report 2008-01-25
Annual Report 2007-01-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10842576 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 W H SANDUSKY & SON INC
Recipient Name Raw W H SANDUSKY & SON INC
Recipient DUNS 006373880
Recipient Address PO BOX 207, RUSSELL SPRINGS, RUSSELL, KENTUCKY, 42642-0207, UNITED STATES
Obligated Amount 128.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10837274 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 W H SANDUSKY & SON INC
Recipient Name Raw W H SANDUSKY & SON INC
Recipient DUNS 006373880
Recipient Address PO BOX 207, RUSSELL SPRINGS, RUSSELL, KENTUCKY, 42642-0207, UNITED STATES
Obligated Amount 607.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041191 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 W H SANDUSKY & SON INC
Recipient Name Raw W H SANDUSKY & SON INC
Recipient DUNS 006373880
Recipient Address PO BOX 207, RUSSELL SPRINGS, RUSSELL, KENTUCKY, 42642-0207, UNITED STATES
Obligated Amount 607.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9044918 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 W H SANDUSKY & SON INC
Recipient Name Raw W H SANDUSKY & SON INC
Recipient DUNS 006373880
Recipient Address PO BOX 207, RUSSELL SPRINGS, RUSSELL, KENTUCKY, 42642-0207, UNITED STATES
Obligated Amount 128.00
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
311224356 0452110 2007-09-10 178 JOE R. BARBER ROAD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-09-10
Case Closed 2007-09-10
307555672 0452110 2004-09-24 313 STEVE WARINER DR, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-24
Case Closed 2004-09-24
307557751 0452110 2004-05-12 178 JOE R. BARBER ROAD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-12
Case Closed 2004-05-12
304295900 0452110 2001-08-16 178 JOE R. BARBER ROAD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-16
Case Closed 2001-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-10-03
Abatement Due Date 2001-11-06
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 E01 V
Issuance Date 2001-10-03
Abatement Due Date 2001-11-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
124598707 0452110 1994-08-16 178 JOE R. BARBER ROAD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-16
Case Closed 1994-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-10-07
Abatement Due Date 1994-10-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-10-07
Abatement Due Date 1994-10-20
Nr Instances 1
Nr Exposed 1
Gravity 01
112343033 0452110 1990-08-08 178 JOE R. BARBER ROAD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-08
Case Closed 1990-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-08-28
Abatement Due Date 1990-10-08
Current Penalty 1.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1990-08-28
Abatement Due Date 1990-09-17
Nr Instances 1
Nr Exposed 14
104310792 0452110 1989-03-28 HWY. 55, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-28
Case Closed 1989-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-04-20
Abatement Due Date 1989-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-04-20
Abatement Due Date 1989-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-04-20
Abatement Due Date 1989-04-26
Nr Instances 1
Nr Exposed 16
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-20
Abatement Due Date 1989-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-04-20
Abatement Due Date 1989-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-20
Abatement Due Date 1989-05-31
Nr Instances 1
Nr Exposed 1
2783447 0452110 1988-01-05 HIGHWAY 80 WEST, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-05
Case Closed 1988-02-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-01-22
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State