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

Incorporator

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

Signature

Name Role
RICH TAYLOR Signature
JIM A SIMS Signature

Director

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

Registered Agent

Name Role
JIM A. SIMS Registered Agent

Secretary

Name Role
Dorothy B Sims Secretary

President

Name Role
JIM A SIMS President

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