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

Director

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

President

Name Role
Jeffrey Vibbert President

Vice President

Name Role
Cindy Vibbert Vice President

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-09
Type:
Referral
Address:
HWY 90, MARROWBONE, KY, 42759
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-11-16
Type:
Planned
Address:
HWY 90, MARROWBONE, KY, 42759
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-07-18
Type:
Planned
Address:
HWY 90, MARROWBONE, KY, 42759
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-06-21
Type:
Planned
Address:
HWY 90, MARROWBONE, KY, 42759
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State