Search icon

J. & L. LUMBER COMPANY, INC.

Company Details

Name: J. & L. LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1976 (49 years ago)
Organization Date: 03 Feb 1976 (49 years ago)
Last Annual Report: 24 May 2024 (10 months ago)
Organization Number: 0061725
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 321 SILVER BEACH RD., HARTFORD, KY 42347
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
WILLIAM LESTER SMITH Director
JERRY WAYNE SMITH Director

Incorporator

Name Role
JERRY WAYNE SMITH Incorporator
WILLIAM LESTER SMITH Incorporator

Registered Agent

Name Role
JERRY WAYNE SMITH Registered Agent

President

Name Role
Jerry Wayne Smith President

Secretary

Name Role
Jerry Wayne Smith Secretary

Treasurer

Name Role
Jerry Wayne Smith Treasurer

Vice President

Name Role
William Lester Smith Vice President

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-14
Annual Report 2022-08-04
Annual Report 2021-07-01
Annual Report 2020-07-07
Annual Report 2019-08-19
Annual Report 2018-08-22
Annual Report 2017-04-20
Annual Report 2016-03-10
Annual Report 2015-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304288996 0452110 2001-04-16 321 SILVER BEACH ROAD, HWY. 1737, HARTFORD, KY, 42347
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-17
Case Closed 2001-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 2001-06-14
Abatement Due Date 2001-06-20
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2001-06-14
Abatement Due Date 2001-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2001-06-14
Abatement Due Date 2001-06-20
Nr Instances 1
Nr Exposed 4
301738266 0452110 1997-05-30 321 SILVER BEACH ROAD, HWY. 1737, HARTFORD, KY, 42347
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-05-30
Case Closed 1997-05-30
115951287 0452110 1992-04-28 321 SILVER BEACH ROAD, HWY. 1737, HARTFORD, KY, 42347
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-29
Case Closed 1993-08-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 B02 VIIA
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 G03 IVD
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 G08
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1992-06-09
Abatement Due Date 1992-06-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1992-06-09
Abatement Due Date 1992-04-28
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-06-09
Abatement Due Date 1992-04-28
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01008C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01009
Citaton Type Serious
Standard Cited 2001503 G 02
Issuance Date 1992-06-09
Abatement Due Date 1992-06-26
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-06-09
Abatement Due Date 1992-07-17
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State