Search icon

SEB COMPANY

Company Details

Name: SEB COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1978 (47 years ago)
Organization Date: 06 Feb 1978 (47 years ago)
Last Annual Report: 09 Jun 2009 (16 years ago)
Organization Number: 0086680
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P O BOX 309, 3333 US HWY 641N, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
RICH TAYLOR Signature
JIM A SIMS Signature

Director

Name Role
JIM A. SIMS Director
DOROTHY B. SIMS Director

Incorporator

Name Role
JIM A. SIMS Incorporator
DOROTHY B. SIMS Incorporator

Registered Agent

Name Role
JIM A. SIMS Registered Agent

President

Name Role
JIM A SIMS President

Secretary

Name Role
Dorothy B Sims Secretary

Former Company Names

Name Action
SOUTHEASTERN BOOK COMPANY Old Name

Assumed Names

Name Status Expiration Date
SA FREIGHT DIRECT Inactive 2011-03-06
BLUEGRASS PAPER COMPANY Inactive 2011-03-06

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-09
Amendment 2008-06-30
Annual Report 2008-04-14
Annual Report 2007-02-26
Annual Report 2006-06-09
Certificate of Assumed Name 2006-03-06
Certificate of Assumed Name 2006-03-06
Annual Report 2005-04-20
Annual Report 2003-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306328857 0452110 2003-09-23 3333 HIGHWAY 641 NORTH, MURRAY, KY, 42071
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-09-23
Case Closed 2003-11-25

Related Activity

Type Complaint
Activity Nr 204239768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2003-11-10
Abatement Due Date 2003-11-21
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2003-11-10
Abatement Due Date 2003-11-21
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2003-11-10
Abatement Due Date 2003-11-17
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State