Search icon

M & P LUMBER CO., INC.

Company Details

Name: M & P LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1981 (44 years ago)
Organization Date: 04 Aug 1981 (44 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0158701
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P. O. BOX 13, S. HWY. 90, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
RUSSELL PYLES Director
JERRY MCCUTCHEN Director

Registered Agent

Name Role
RUSSELL PYLES Registered Agent

Incorporator

Name Role
JERRY MCCUTCHEN Incorporator
RUSSELL PYLES Incorporator

President

Name Role
Russell Pyles President

Secretary

Name Role
Marlene Pyles Secretary

Treasurer

Name Role
Marlene Pyles Treasurer

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-08-15
Annual Report 2022-08-23
Annual Report 2021-05-05
Annual Report 2020-05-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-31
Type:
Planned
Address:
HWY 90 S, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-17
Type:
Planned
Address:
HWY 90 S, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-18
Type:
Planned
Address:
HWY 90 S, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-23
Type:
Planned
Address:
HWY 90 S, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-15
Type:
Planned
Address:
HWY 90 W 4 MI, Monticello, KY, 42633
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State