Search icon

GRAHAM & HAMMER LUMBER CO., INC.

Company Details

Name: GRAHAM & HAMMER LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 1978 (47 years ago)
Organization Date: 28 Jun 1978 (47 years ago)
Last Annual Report: 13 Aug 2007 (18 years ago)
Organization Number: 0110178
ZIP code: 42151
City: Hestand
Primary County: Monroe County
Principal Office: 6964 CELINA RD. , HESTAND, KY 42151
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Radford Hammer President

Secretary

Name Role
RUSSELL HAMMER Secretary

Treasurer

Name Role
Russell Hammer Treasurer

Vice President

Name Role
Richard Hammer Vice President

Signature

Name Role
RUSSELL HAMMER Signature

Director

Name Role
RADFORD HAMMER Director
RUSSELL HAMMER Director
GLOY GRAHAM Director
GEORGE GRAHAM Director

Incorporator

Name Role
RADFORD HAMMER Incorporator
RUSSELL HAMMER Incorporator
GLOY GRAHAM Incorporator
GEORGE GRAHAM Incorporator

Registered Agent

Name Role
RUSSELL HAMMER Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-08-13
Annual Report 2006-06-27
Annual Report 2005-06-29
Annual Report 2003-08-13
Annual Report 2002-04-10
Annual Report 2001-08-15
Annual Report 2000-06-28
Annual Report 1999-07-21
Annual Report 1998-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112333182 0452110 1990-08-30 HWY. 163 SOUTH, HESTON, KY, 42167
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-08-30
Case Closed 1990-09-04

Related Activity

Type Referral
Activity Nr 900175399
Safety Yes
104286778 0452110 1989-01-19 HWY. 163 SOUTH, HESTON, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-19
Case Closed 1989-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-03-17
Abatement Due Date 1989-01-19
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1989-03-17
Abatement Due Date 1989-03-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1989-03-17
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A05 I
Issuance Date 1989-03-17
Abatement Due Date 1989-03-29
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1989-03-17
Abatement Due Date 1989-03-29
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-03-17
Abatement Due Date 1989-03-29
Nr Instances 3
Nr Exposed 1

Sources: Kentucky Secretary of State