Name: | WROE LUMBER COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 07 Jan 1980 (45 years ago) |
Last Annual Report: | 13 Aug 2019 (6 years ago) |
Organization Number: | 0143761 |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | P. O. BOX 415, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
TOM WRIGHT | President |
Name | Role |
---|---|
MATT WRIGHT | Vice President |
Name | Role |
---|---|
JANICA WRIGHT | Secretary |
Name | Role |
---|---|
MATT WRIGHT | Treasurer |
Name | Role |
---|---|
DENNIS A. WROE | Director |
CHERYL A. WROE | Director |
Name | Role |
---|---|
DENNIS A. WROE | Incorporator |
CHERYL A. WROE | Incorporator |
Name | Role |
---|---|
DENNIS A. WROE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WROE PALLETT | Inactive | 2019-05-02 |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-08-13 |
Annual Report | 2018-09-10 |
Annual Report | 2017-04-17 |
Annual Report | 2016-06-06 |
Annual Report | 2015-04-28 |
Certificate of Assumed Name | 2014-05-02 |
Annual Report | 2014-04-17 |
Annual Report | 2013-06-14 |
Annual Report | 2012-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304701378 | 0452110 | 2001-10-25 | 287 NUGENT LANE, HAWESVILLE, KY, 42348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031003 |
Issuance Date | 2002-01-22 |
Abatement Due Date | 2002-03-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 A08 |
Issuance Date | 2002-01-22 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2002-01-22 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 2002-01-22 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100178 Q07 |
Issuance Date | 2002-01-22 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2002-01-22 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-01-30 |
Case Closed | 1996-01-30 |
Sources: Kentucky Secretary of State