Search icon

A & B WOOD PRODUCTS, INC.

Company Details

Name: A & B WOOD PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 1977 (48 years ago)
Organization Date: 01 Feb 1977 (48 years ago)
Last Annual Report: 29 Jun 2021 (4 years ago)
Organization Number: 0078046
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3343 CAMP GROUND RD., P. O. BOX 16348, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM J. RHODES Registered Agent

Sole Officer

Name Role
William J Rhodes Sole Officer

Director

Name Role
ARTHUR J. RHODES Director
WILLIAM J. RHODES Director
ROSE G. RHODES Director

Incorporator

Name Role
ARTHUR J. RHODES Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-29
Annual Report 2020-03-11
Annual Report 2019-05-09
Annual Report 2018-05-22
Annual Report 2017-04-10
Annual Report 2016-06-03
Annual Report 2015-04-09
Annual Report 2014-03-20
Annual Report 2013-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124611450 0452110 1996-03-28 3343 CAMP GROUND RD., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-03-28
Case Closed 1996-04-01
112332770 0452110 1990-06-26 3343 CAMP GROUND RD., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-26
Case Closed 1990-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-07-06
Abatement Due Date 1990-07-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-07-06
Abatement Due Date 1990-07-18
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1990-07-06
Abatement Due Date 1990-07-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-07-06
Abatement Due Date 1990-07-12
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1990-07-06
Abatement Due Date 1990-07-12
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1990-07-06
Abatement Due Date 1990-07-12
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-07-06
Abatement Due Date 1990-07-12
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State