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 |
Name | Role |
---|---|
DENNIS GLISSON | Registered Agent |
Name | Role |
---|---|
Dennis Glisson | President |
Name | Role |
---|---|
Tommy Glisson | Vice President |
Name | Role |
---|---|
GINA MCREYNOLDS | Signature |
DENNIS GLISSON | Signature |
Name | Role |
---|---|
VONNA GLISSON | Treasurer |
Name | Role |
---|---|
VONNA T GLISSON | Secretary |
Name | Role |
---|---|
DENNIS GLISSON | Director |
JEAN GLISSON | Director |
TOMMY GLISSON | Director |
Name | Role |
---|---|
DENNIS GLISSON | Incorporator |
JEAN GLISSON | Incorporator |
TOMMY GLISSON | Incorporator |
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 |
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 | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303165377 | 0452110 | 2000-06-12 | 739 STATE ROUTE 339 W, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
124614942 | 0452110 | 1996-01-22 | 739 STATE ROUTE 339 W, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
104269543 | 0452110 | 1987-05-12 | 739 STATE ROUTE 339 W, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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