Search icon

GRAHAM LUMBER COMPANY, INC.

Company Details

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

Director

Name Role
GEORGE GRAHAM Director
GLOY GRAHAM Director
GARNET GRAHAM Director

Incorporator

Name Role
GARNEY GRAHAM Incorporator
GLOY GRAHAM Incorporator
GEROGE GRAHAM Incorporator

Registered Agent

Name Role
DEBBIE G. BURNETT Registered Agent

Vice President

Name Role
George E Graham Jr Vice President

Secretary

Name Role
Debbie G Burnett Secretary

President

Name Role
George E Graham JR. President

Treasurer

Name Role
Debbie G Burnett Treasurer

Former Company Names

Name Action
GRAHAM PALLET AND LUMBER COMPANY, INC. Old Name
GRAHAM PALLET CO., INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-02
Type:
Referral
Address:
HWY 163 SOUTH, TOMPKINSVILLE, KY, 42167
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-03-27
Type:
Planned
Address:
HWY 163 S ROUTE 2, Tompkinsville, KY, 42167
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State