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 |
Name | Role |
---|---|
WILLIAM J. RHODES | Registered Agent |
Name | Role |
---|---|
William J Rhodes | Sole Officer |
Name | Role |
---|---|
ARTHUR J. RHODES | Director |
WILLIAM J. RHODES | Director |
ROSE G. RHODES | Director |
Name | Role |
---|---|
ARTHUR J. RHODES | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124611450 | 0452110 | 1996-03-28 | 3343 CAMP GROUND RD., LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
112332770 | 0452110 | 1990-06-26 | 3343 CAMP GROUND RD., LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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