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

Registered Agent

Name Role
DEBBIE G. BURNETT Registered Agent

Director

Name Role
GEORGE GRAHAM Director
GLOY GRAHAM Director
GARNET GRAHAM Director

Incorporator

Name Role
GARNEY GRAHAM Incorporator
GLOY GRAHAM Incorporator
GEROGE GRAHAM Incorporator

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14807721 0452110 1984-05-02 HWY 163 SOUTH, TOMPKINSVILLE, KY, 42167
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-05-03
Case Closed 1985-07-24

Related Activity

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
578989 0452110 1984-03-27 HWY 163 S ROUTE 2, Tompkinsville, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-27
Case Closed 1984-04-12

Sources: Kentucky Secretary of State