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 (10 months 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
Annual Report 2019-06-13
Annual Report 2018-05-08
Annual Report 2017-04-19
Annual Report 2016-03-18
Annual Report 2015-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301357232 0452110 2000-08-31 HWY 90 S, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-01
Case Closed 2000-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2000-09-26
Abatement Due Date 2000-10-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
301356150 0452110 1996-09-17 HWY 90 S, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-17
Case Closed 1996-10-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1996-10-04
Abatement Due Date 1996-10-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1996-10-04
Abatement Due Date 1996-10-27
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1996-10-04
Abatement Due Date 1996-10-27
Nr Instances 1
Nr Exposed 3
Gravity 03
115945230 0452110 1992-05-18 HWY 90 S, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-18
Case Closed 1993-04-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-09
Abatement Due Date 1992-07-17
Current Penalty 68.57
Initial Penalty 120.0
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-06-09
Abatement Due Date 1992-07-17
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-06-09
Abatement Due Date 1992-07-17
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-09
Abatement Due Date 1992-07-17
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 68.57
Initial Penalty 160.0
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 68.57
Initial Penalty 160.0
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 68.57
Initial Penalty 120.0
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100265 D03 II
Issuance Date 1992-06-09
Abatement Due Date 1992-07-17
Current Penalty 68.57
Initial Penalty 120.0
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100265 E05 IIIA
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 68.57
Initial Penalty 160.0
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 200150403 G
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Current Penalty 68.58
Initial Penalty 120.0
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-06-09
Abatement Due Date 1992-07-17
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-06-09
Abatement Due Date 1992-07-03
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 D04
Issuance Date 1992-06-09
Abatement Due Date 1992-07-17
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1992-06-09
Abatement Due Date 1992-07-17
Contest Date 1992-06-26
Final Order 1993-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
104349170 0452110 1988-03-23 HWY 90 S, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-23
Case Closed 1988-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1988-04-19
Abatement Due Date 1988-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1988-04-19
Abatement Due Date 1988-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-04-19
Abatement Due Date 1988-05-06
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-04-19
Abatement Due Date 1988-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-04-19
Abatement Due Date 1988-04-25
Nr Instances 1
Nr Exposed 11
13903455 0452110 1983-06-15 HWY 90 W 4 MI, Monticello, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-15
Case Closed 1983-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1983-06-30
Abatement Due Date 1983-07-11
Nr Instances 1

Sources: Kentucky Secretary of State