Search icon

HAGAN & STONE MILLS, INC.

Company Details

Name: HAGAN & STONE MILLS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1976 (49 years ago)
Organization Date: 29 Mar 1976 (49 years ago)
Last Annual Report: 07 Mar 2013 (12 years ago)
Organization Number: 0066941
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: P. O. BOX 158, HWY. 163 NORTH, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Terry Carter Director
Michael Carter Director
Jane G Hagan Director
Stephen Hagan Director

Incorporator

Name Role
GRADY L. STONE Incorporator
GENE R. HAGAN Incorporator

Treasurer

Name Role
Mike D. Fudge Treasurer

Registered Agent

Name Role
STEPHEN R. HAGAN Registered Agent

Vice President

Name Role
Terry Carter Vice President

President

Name Role
Stephen Hagan President

Secretary

Name Role
Michael D Fudge Secretary

Signature

Name Role
Stephen R. Hagan Signature

Filings

Name File Date
Dissolution 2014-02-25
Annual Report 2013-03-07
Annual Report 2012-02-08
Annual Report 2011-02-21
Annual Report 2010-03-29
Annual Report 2009-01-20
Annual Report 2008-01-24
Annual Report 2007-07-02
Annual Report 2006-02-03
Annual Report 2005-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305059040 0452110 2002-02-07 87 ARMORY RD, TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-07
Case Closed 2002-02-07
124606880 0452110 1995-08-15 87 ARMORY RD, TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-15
Case Closed 1995-10-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1995-09-15
Abatement Due Date 1995-10-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1995-09-15
Abatement Due Date 1995-10-26
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-09-15
Abatement Due Date 1995-10-26
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1995-09-15
Abatement Due Date 1995-09-21
Nr Instances 1
Nr Exposed 8
104312046 0452110 1988-10-25 87 ARMORY RD, TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-25
Case Closed 1988-12-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1988-12-12
Abatement Due Date 1988-12-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-12-12
Abatement Due Date 1988-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-12-12
Abatement Due Date 1988-12-16
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-12-12
Abatement Due Date 1989-01-04
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-12-12
Abatement Due Date 1988-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1988-12-12
Abatement Due Date 1989-01-04
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-12-12
Abatement Due Date 1989-01-04
Nr Instances 2
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1988-12-12
Abatement Due Date 1989-01-04
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-12
Abatement Due Date 1989-01-25
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-12-12
Abatement Due Date 1989-01-25
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-12
Abatement Due Date 1989-01-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State