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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304701378 0452110 2001-10-25 287 NUGENT LANE, HAWESVILLE, KY, 42348
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-25
Case Closed 2002-03-13

Violation Items

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
124611161 0452110 1996-01-29 287 NUGENT LANE, HAWESVILLE, KY, 42348
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-30
Case Closed 1996-01-30

Sources: Kentucky Secretary of State