Search icon

SOUTH INDIANA LUMBER CO., INC.

Company Details

Name: SOUTH INDIANA LUMBER CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jan 1973 (52 years ago)
Authority Date: 18 Jan 1973 (52 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0067069
Principal Office: P. O. BOX 315, HENRYVILLE, IN 47126
Place of Formation: INDIANA

Director

Name Role
MARVIN VAUGHT Director
JASON V. WILSON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
MARVIN VAUGHT Incorporator
JASON V. WILSON Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Statement of Change 1978-07-19
Annual Report 1974-07-01
Certificate of Authority 1973-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112356571 0452110 1991-04-10 HIGHWAY 70 EAST, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 1992-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-05-08
Abatement Due Date 1991-05-28
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-05-08
Abatement Due Date 1991-05-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-05-08
Abatement Due Date 1991-05-20
Nr Instances 1
Nr Exposed 8
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-05-08
Abatement Due Date 1991-06-18
Nr Instances 1
Nr Exposed 2
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-05-08
Abatement Due Date 1991-06-18
Nr Instances 1
Nr Exposed 2
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-05-08
Abatement Due Date 1991-06-18
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1991-05-08
Abatement Due Date 1991-05-28
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1991-05-08
Abatement Due Date 1991-05-28
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-05-08
Abatement Due Date 1991-05-28
Nr Instances 1
Nr Exposed 1
104273222 0452110 1988-02-25 HIGHWAY 70 EAST, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-25
Case Closed 1991-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-03-08
Abatement Due Date 1988-03-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1988-03-08
Abatement Due Date 1988-03-18
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-03-08
Abatement Due Date 1988-03-18
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-03-08
Abatement Due Date 1988-03-18
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State