Search icon

WOODSTOCK PALLETS, INC.

Company Details

Name: WOODSTOCK PALLETS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1979 (45 years ago)
Organization Date: 07 Dec 1979 (45 years ago)
Last Annual Report: 03 Apr 2015 (10 years ago)
Organization Number: 0142908
ZIP code: 42567
City: Eubank, Pulaski
Primary County: Pulaski County
Principal Office: P. O. BOX 429, EUBANK, KY 42567
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DANNY VAUGHT Registered Agent

President

Name Role
Danny C Vaught President

Director

Name Role
Danny C Vaught Director
GERALD MAY Director

Secretary

Name Role
DANNY VAUGHT Secretary

Incorporator

Name Role
GERALD MAY Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-04-03
Annual Report 2014-03-18
Annual Report 2013-07-22
Annual Report 2012-08-10
Registered Agent name/address change 2011-07-13
Annual Report 2011-07-13
Annual Report 2010-06-30
Annual Report 2009-06-25
Annual Report 2008-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313815359 0452110 2010-10-13 5812 KINGPOST CT, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-13
Case Closed 2010-10-13
309586444 0452110 2006-12-05 5812 KINGPOST CT, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-05
Case Closed 2006-12-05
303167126 0452110 2000-10-04 1001 LIBERTY ROAD, EUBANK, KY, 42567
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-10-04
Case Closed 2000-10-04

Related Activity

Type Complaint
Activity Nr 203125141
Safety Yes
302076153 0452110 1998-04-20 3165 LIBERTY RD, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-20
Case Closed 1998-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-05-15
Abatement Due Date 1998-06-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
115942278 0452110 1992-01-08 OFF HWY #70 EAST, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-08
Case Closed 1992-03-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State