Search icon

MOR-WOOD SAWMILL, INC.

Company Details

Name: MOR-WOOD SAWMILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1980 (45 years ago)
Organization Date: 29 Sep 1980 (45 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0150188
ZIP code: 40322
City: Frenchburg, Mariba, Scranton
Primary County: Menifee County
Principal Office: HCR 71, BOX 1805, FRENCHBURG, KY 40322
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM L. DAILEY Director

Incorporator

Name Role
WILLIAM L. DAILEY Incorporator

Registered Agent

Name Role
WILLIAM L. DAILEY Registered Agent

Filings

Name File Date
Revocation Return 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13922851 0452110 1982-12-21 ROUTE 1 MCCAUSY RIDGE, Frenchburg, KY, 40322
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1982-12-21
Case Closed 1983-01-25
13923552 0452110 1982-09-24 ROUTE 1 MCCAUSY RIDGE, Frenchburg, KY, 40322
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-10-07
Case Closed 1983-01-25

Related Activity

Type Complaint
Activity Nr 320937626

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1983-01-07
Abatement Due Date 1983-01-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-01-07
Abatement Due Date 1983-01-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-01-07
Abatement Due Date 1983-01-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 V7
Issuance Date 1983-01-07
Abatement Due Date 1983-01-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-01-07
Abatement Due Date 1983-01-13
Nr Instances 1

Sources: Kentucky Secretary of State