Search icon

VIBBERT LUMBER COMPANY, INC.

Company Details

Name: VIBBERT LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 1979 (46 years ago)
Organization Date: 10 Oct 1979 (46 years ago)
Last Annual Report: 31 May 2013 (12 years ago)
Organization Number: 0141495
ZIP code: 42759
City: Marrowbone
Primary County: Cumberland County
Principal Office: PO BOX 9, MARROWBONE, KY 42759
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
FRED YORK Incorporator
MARTY S. YORK Incorporator
HOMER VIBBERT Incorporator
HAZEL VIBBERT Incorporator

President

Name Role
Jeffrey Vibbert President

Vice President

Name Role
Cindy Vibbert Vice President

Director

Name Role
FRED YORK Director
MARTY S. YORK Director
HOMER VIBBERT Director
HAZEL VIBBERT Director

Registered Agent

Name Role
JEFFREY A. VIBBERT Registered Agent

Former Company Names

Name Action
YORK & VIBBERT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-05-31
Annual Report 2012-08-22
Annual Report 2011-03-16
Annual Report 2010-04-08
Annual Report 2009-09-22
Annual Report 2008-03-10
Annual Report 2007-03-02
Annual Report 2006-02-15
Annual Report 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308084227 0452110 2004-12-09 HWY 90, MARROWBONE, KY, 42759
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-01-06
Case Closed 2006-11-09

Related Activity

Type Referral
Activity Nr 202366035
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2005-03-09
Abatement Due Date 2005-04-04
Current Penalty 750.0
Initial Penalty 1000.0
Contest Date 2005-04-04
Final Order 2006-08-31
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2005-03-09
Abatement Due Date 2005-04-04
Contest Date 2005-04-04
Final Order 2006-08-31
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2005-03-09
Abatement Due Date 2005-04-04
Contest Date 2005-04-04
Final Order 2006-08-31
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2005-03-09
Abatement Due Date 2005-04-04
Contest Date 2005-04-04
Final Order 2006-08-31
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2005-03-09
Abatement Due Date 2005-04-04
Current Penalty 750.0
Initial Penalty 1000.0
Contest Date 2005-04-04
Final Order 2006-08-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2005-03-09
Abatement Due Date 2005-04-04
Contest Date 2005-04-04
Final Order 2006-08-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2005-03-09
Abatement Due Date 2005-03-28
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 2005-04-04
Final Order 2006-08-31
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-03-09
Abatement Due Date 2005-03-28
Contest Date 2005-04-04
Final Order 2006-08-31
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 2005-03-09
Abatement Due Date 2005-04-04
Contest Date 2005-04-04
Final Order 2006-08-31
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
308085794 0452110 2004-11-16 HWY 90, MARROWBONE, KY, 42759
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-18
Case Closed 2005-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 2005-01-27
Abatement Due Date 2005-03-02
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2005-01-27
Abatement Due Date 2005-03-02
Nr Instances 1
Nr Exposed 14
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2005-01-27
Abatement Due Date 2005-03-02
Nr Instances 1
Nr Exposed 14
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2005-01-27
Abatement Due Date 2005-03-02
Nr Instances 1
Nr Exposed 14
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 2005-01-27
Abatement Due Date 2005-02-08
Nr Instances 1
Nr Exposed 14
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2005-01-27
Abatement Due Date 2005-02-08
Nr Instances 1
Nr Exposed 14
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2005-01-27
Abatement Due Date 2005-02-08
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2005-01-27
Abatement Due Date 2005-02-08
Nr Instances 1
Nr Exposed 2
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-01-27
Abatement Due Date 2005-03-02
Nr Instances 1
Nr Exposed 14
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-01-27
Abatement Due Date 2005-03-02
Nr Instances 1
Nr Exposed 14
Citation ID 01011
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-01-27
Abatement Due Date 2005-03-02
Nr Instances 1
Nr Exposed 14
Citation ID 01012
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2005-01-27
Abatement Due Date 2005-03-02
Nr Instances 1
123811960 0452110 1995-07-18 HWY 90, MARROWBONE, KY, 42759
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-07-18
Case Closed 1995-07-21
112333125 0452110 1990-06-21 HWY 90, MARROWBONE, KY, 42759
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-21
Case Closed 1990-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1990-07-05
Abatement Due Date 1990-07-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-07-05
Abatement Due Date 1990-07-11
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1990-07-05
Abatement Due Date 1990-07-11
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-07-05
Abatement Due Date 1990-07-11
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State