Name: | GRAHAM LUMBER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1978 (47 years ago) |
Organization Date: | 23 Jun 1978 (47 years ago) |
Last Annual Report: | 25 Jun 2004 (21 years ago) |
Organization Number: | 0110071 |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 2665 CELINA ROAD, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
DEBBIE G. BURNETT | Registered Agent |
Name | Role |
---|---|
GEORGE GRAHAM | Director |
GLOY GRAHAM | Director |
GARNET GRAHAM | Director |
Name | Role |
---|---|
GARNEY GRAHAM | Incorporator |
GLOY GRAHAM | Incorporator |
GEROGE GRAHAM | Incorporator |
Name | Role |
---|---|
George E Graham Jr | Vice President |
Name | Role |
---|---|
Debbie G Burnett | Secretary |
Name | Role |
---|---|
George E Graham JR. | President |
Name | Role |
---|---|
Debbie G Burnett | Treasurer |
Name | Action |
---|---|
GRAHAM PALLET AND LUMBER COMPANY, INC. | Old Name |
GRAHAM PALLET CO., INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2004-12-07 |
Annual Report | 2003-09-03 |
Annual Report | 2002-08-28 |
Annual Report | 2001-09-11 |
Annual Report | 2000-05-18 |
Annual Report | 1999-07-21 |
Annual Report | 1998-08-28 |
Statement of Change | 1998-07-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14807721 | 0452110 | 1984-05-02 | HWY 163 SOUTH, TOMPKINSVILLE, KY, 42167 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900020546 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100095 B01 |
Issuance Date | 1984-05-24 |
Abatement Due Date | 1985-05-29 |
Nr Instances | 4 |
Nr Exposed | 18 |
Related Event Code (REC) | Referral |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1984-05-24 |
Abatement Due Date | 1984-06-12 |
Nr Instances | 4 |
Nr Exposed | 18 |
Related Event Code (REC) | Referral |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100095 G01 |
Issuance Date | 1984-05-24 |
Abatement Due Date | 1984-07-31 |
Nr Instances | 4 |
Nr Exposed | 18 |
Related Event Code (REC) | Referral |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 1984-05-24 |
Abatement Due Date | 1984-07-17 |
Nr Instances | 4 |
Nr Exposed | 18 |
Related Event Code (REC) | Referral |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1984-05-24 |
Abatement Due Date | 1984-05-30 |
Nr Instances | 4 |
Nr Exposed | 18 |
Related Event Code (REC) | Referral |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-03-27 |
Case Closed | 1984-04-12 |
Sources: Kentucky Secretary of State