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 |
Name | Role |
---|---|
Radford Hammer | President |
Name | Role |
---|---|
RUSSELL HAMMER | Secretary |
Name | Role |
---|---|
Russell Hammer | Treasurer |
Name | Role |
---|---|
Richard Hammer | Vice President |
Name | Role |
---|---|
RUSSELL HAMMER | Signature |
Name | Role |
---|---|
RADFORD HAMMER | Director |
RUSSELL HAMMER | Director |
GLOY GRAHAM | Director |
GEORGE GRAHAM | Director |
Name | Role |
---|---|
RADFORD HAMMER | Incorporator |
RUSSELL HAMMER | Incorporator |
GLOY GRAHAM | Incorporator |
GEORGE GRAHAM | Incorporator |
Name | Role |
---|---|
RUSSELL HAMMER | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112333182 | 0452110 | 1990-08-30 | HWY. 163 SOUTH, HESTON, KY, 42167 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900175399 |
Safety | Yes |
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