Search icon

GLISSON LUMBER COMPANY, INC.

Company Details

Name: GLISSON LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 1977 (48 years ago)
Organization Date: 03 Oct 1977 (48 years ago)
Last Annual Report: 26 Jun 2014 (11 years ago)
Organization Number: 0083792
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 739 STATE ROUTE 339 W., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
DENNIS GLISSON Registered Agent

President

Name Role
Dennis Glisson President

Vice President

Name Role
Tommy Glisson Vice President

Signature

Name Role
GINA MCREYNOLDS Signature
DENNIS GLISSON Signature

Treasurer

Name Role
VONNA GLISSON Treasurer

Secretary

Name Role
VONNA T GLISSON Secretary

Director

Name Role
DENNIS GLISSON Director
JEAN GLISSON Director
TOMMY GLISSON Director

Incorporator

Name Role
DENNIS GLISSON Incorporator
JEAN GLISSON Incorporator
TOMMY GLISSON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report 2014-06-26
Annual Report 2013-07-01
Annual Report 2012-07-02
Annual Report 2011-06-22
Annual Report 2010-06-10
Annual Report 2009-06-19
Annual Report 2008-06-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3977246008 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient GLISSON LUMBER COMPANY, INC.
Recipient Name Raw GLISSON LUMBER COMPANY, INC.
Recipient Address 739 STATE ROUTE 339 W, MAYFIELD, GRAVES, KENTUCKY, 42066-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 15289.00
Face Value of Direct Loan 113000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303165377 0452110 2000-06-12 739 STATE ROUTE 339 W, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-12
Case Closed 2000-06-12
124614942 0452110 1996-01-22 739 STATE ROUTE 339 W, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-22
Case Closed 1996-01-30
104269543 0452110 1987-05-12 739 STATE ROUTE 339 W, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-12
Case Closed 1987-08-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-06-04
Abatement Due Date 1987-06-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1987-06-04
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-06-04
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1987-06-04
Abatement Due Date 1987-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-06-04
Abatement Due Date 1987-06-09
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-06-04
Abatement Due Date 1987-07-21
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-06-04
Abatement Due Date 1987-07-21
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-06-04
Abatement Due Date 1987-07-21
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-06-04
Abatement Due Date 1987-07-21
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State