Search icon

MINE TIMBERS, INC.

Company Details

Name: MINE TIMBERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 1978 (47 years ago)
Organization Date: 06 Mar 1978 (47 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0087345
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: U. S. HWY. 431 SOUTH, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
BRENDA KAY PERRY Director
MARVIN RAY PERRY, JR. Director

Incorporator

Name Role
BRENDA KAY PERRY Incorporator

Registered Agent

Name Role
BRENDA KAY PERRY Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30
Annual Report 1979-07-13
Articles of Incorporation 1978-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104300314 0452110 1989-01-05 P. O. BOX 8, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-05
Case Closed 1989-02-15
13899430 0452110 1984-01-17 HWY 431 SOUTH, Central City, KY, 42330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-17
Case Closed 1984-01-27

Sources: Kentucky Secretary of State