Search icon

CASEY COUNTY LUMBER CO., INC.

Company Details

Name: CASEY COUNTY LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 1979 (45 years ago)
Organization Date: 14 Sep 1979 (45 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0140845
ZIP code: 40437
City: Hustonville
Primary County: Lincoln County
Principal Office: R. # 2, HUSTONVILLE, KY 40437
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONNIE JOE PHILLIPS Registered Agent

Incorporator

Name Role
RONNIE JOE PHILLIPS Incorporator
JUDY PHILLIPS Incorporator

Director

Name Role
RONNIE JOE PHILLIPS Director
JUDY PHILLIPS Director

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Annual Report 1980-06-11
Articles of Incorporation 1979-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104336847 0452110 1989-10-09 RT. 2, LIBERTY ROAD, HUSTONVILLE, KY, 40437
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-10-09
Case Closed 1989-10-10
104313929 0452110 1989-08-14 HIGHWAY 1552, LIBERTY, KY, 42539
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-08-14
Case Closed 1989-08-16
2786853 0452110 1985-03-20 HWY 1552 W, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-20
Case Closed 1985-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1985-04-26
Abatement Due Date 1985-05-07
Nr Instances 1
Nr Exposed 1
13921903 0452110 1982-09-16 HWY 1552, Hustonville, KY, 40437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-16
Case Closed 1983-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-10-20
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-10-20
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-10-20
Abatement Due Date 1982-12-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-10-20
Abatement Due Date 1982-12-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-10-20
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-10-20
Abatement Due Date 1982-11-02
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-10-20
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-10-20
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-10-20
Abatement Due Date 1982-11-02
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100304 F05 VC5
Issuance Date 1982-10-20
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-10-20
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 20180 101
Issuance Date 1982-10-20
Abatement Due Date 1982-11-02
Nr Instances 1

Sources: Kentucky Secretary of State