Search icon

JOHNNY RICH LUMBER CO., INC.

Company Details

Name: JOHNNY RICH LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1978 (47 years ago)
Organization Date: 15 Mar 1978 (47 years ago)
Last Annual Report: 18 May 1994 (31 years ago)
Organization Number: 0087595
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 1046 MUD CAMP RD., BURKESVILLE, KY 42717
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Registered Agent

Name Role
JOHNNY RICH Registered Agent

Director

Name Role
JOHNNY RICH Director
WELBY LEE Director
BETTY JEAN RICH Director
LINA LEE Director

Incorporator

Name Role
JOHNNY RICH Incorporator
WELBY LEE Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4840 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-01 2023-11-01
Document Name Coverage Letter KYR004075.pdf
Date 2023-11-02
Document Download
4840 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-12 2018-10-12
Document Name Coverage Letter KYR004075.pdf
Date 2018-10-15
Document Download
4840 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-03-02 2015-03-02
Document Name Coverage Letter KYR004075.pdf
Date 2015-03-03
Document Download

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-19
Annual Report 1991-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751839 0452110 2000-06-05 1046 MUD CAMP RD, BURKESVILLE, KY, 42717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-05
Case Closed 2000-06-05
123781379 0452110 1995-07-18 1046 MUD CAMP RD, BURKESVILLE, KY, 42717
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-07-18
Case Closed 1995-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-09-08
Abatement Due Date 1995-07-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1995-09-08
Abatement Due Date 1995-07-18
Nr Instances 1
Nr Exposed 1
104313879 0452110 1988-11-07 HIGHWAY #100, BURKESVILLE, KY, 42717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-14
Case Closed 1989-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-12-20
Abatement Due Date 1989-01-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1988-12-20
Abatement Due Date 1989-01-05
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1988-12-20
Abatement Due Date 1989-01-05
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-20
Abatement Due Date 1989-02-02
Nr Instances 1
Nr Exposed 1
578732 0452110 1984-03-23 HWY 100 NEAR HWY 90, Burkesville, KY, 42717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-23
Case Closed 1984-05-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-05-01
Abatement Due Date 1984-05-10
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-05-01
Abatement Due Date 1984-05-10
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-05-01
Abatement Due Date 1984-05-10
Nr Instances 2
Nr Exposed 1
Citation ID 01001D
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-05-01
Abatement Due Date 1984-05-10
Nr Instances 2
Nr Exposed 1

Sources: Kentucky Secretary of State