Search icon

WROE LUMBER COMPANY, INCORPORATED

Company Details

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

President

Name Role
TOM WRIGHT President

Vice President

Name Role
MATT WRIGHT Vice President

Secretary

Name Role
JANICA WRIGHT Secretary

Treasurer

Name Role
MATT WRIGHT Treasurer

Director

Name Role
DENNIS A. WROE Director
CHERYL A. WROE Director

Incorporator

Name Role
DENNIS A. WROE Incorporator
CHERYL A. WROE Incorporator

Registered Agent

Name Role
DENNIS A. WROE Registered Agent

Assumed Names

Name Status Expiration Date
WROE PALLETT Inactive 2019-05-02

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-25
Type:
Planned
Address:
287 NUGENT LANE, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-01-29
Type:
Planned
Address:
287 NUGENT LANE, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State