Search icon

L. & L. HARDWOODS, INC.

Company Details

Name: L. & L. HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 1980 (45 years ago)
Organization Date: 09 Apr 1980 (45 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0145881
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 100 ST. ANN BLDG., P. O. BOX 727, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
WILLIAM G. CRAIG, JR. Incorporator

Registered Agent

Name Role
WILLIAM G. CRAIG, JR. Registered Agent

Director

Name Role
KENNETH W. LINK Director
MARQUERITE P. MCCORMICK Director
JOSEPH E. LINK Director

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104322862 0452110 1986-12-16 HWY. 62, MILLWOOD, KY, 42762
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-12-16
Case Closed 1986-12-19
13932173 0452110 1982-06-28 HIGHWAY 62 EAST, Millwood, KY, 42762
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-28
Case Closed 1982-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-08-05
Abatement Due Date 1982-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100265 D04 I
Issuance Date 1982-08-05
Abatement Due Date 1982-09-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100265 C02 III
Issuance Date 1982-08-05
Abatement Due Date 1982-09-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-08-05
Abatement Due Date 1982-08-12
Nr Instances 1

Sources: Kentucky Secretary of State