Search icon

SERVICE LUMBER COMPANY

Company Details

Name: SERVICE LUMBER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 1976 (49 years ago)
Authority Date: 09 Aug 1976 (49 years ago)
Last Annual Report: 22 Jan 2009 (16 years ago)
Organization Number: 0073688
Principal Office: 160R CHURCHILL-HUBBARD RD, YOUNGSTOWN, OH 44504
Place of Formation: OHIO

Signature

Name Role
JAMES H FRAMPTON JR Signature
DOREEN M BURES Signature

President

Name Role
James H Frampton, Jr. President

Director

Name Role
CARROL R. MORRIS Director
EUGENE J. CALLAHAN Director
JAMES H. FRAMPTON, JR. Director
FRANK A. FORTUNATO Director
JAMES H FRAMPTON III Director
JAMES H FRAMPTON, JR. Director

Vice President

Name Role
James H Frampton, III Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
JAMES H FRAMPTON, JR Secretary

Treasurer

Name Role
JAMES H FRAMPTON JR Treasurer

Former Company Names

Name Action
MICHIGAN INDUSTRIAL HARDWOOD CO. Old Name

Filings

Name File Date
Revocation Return 2010-11-18
Agent Resignation 2010-11-18
Revocation of Certificate of Authority 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-01-22
Registered Agent name/address change 2008-10-10
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-31
Annual Report 2007-02-12
Annual Report 2006-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14786925 0452110 1984-07-12 HWY 85 EAST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-12
Case Closed 1984-08-21
14799464 0452110 1984-06-29 ROUTE 3, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-06-29
Case Closed 1987-09-29

Sources: Kentucky Secretary of State