Search icon

C & E RAYBURN LUMBER CO INC.

Company Details

Name: C & E RAYBURN LUMBER CO INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1982 (43 years ago)
Organization Date: 22 Feb 1982 (43 years ago)
Last Annual Report: 05 Jul 2013 (12 years ago)
Organization Number: 0164462
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 19329 W US HWY 60, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHALMER RAYBURN Registered Agent

Director

Name Role
CHALMER RAYBURN Director
EUGENE RAYBURN Director

Incorporator

Name Role
CHALMER RAYBURN Incorporator
EUGENE RAYBURN Incorporator

President

Name Role
Chalmer Rayburn President

Secretary

Name Role
Bonnie Rayburn Secretary

Treasurer

Name Role
Bonnie Rayburn Treasurer

Filings

Name File Date
Dissolution 2014-04-08
Annual Report 2013-07-05
Annual Report 2012-05-23
Annual Report 2011-06-28
Annual Report 2010-05-17
Annual Report 2009-06-01
Annual Report 2008-06-26
Annual Report 2007-06-21
Annual Report 2006-06-30
Annual Report 2005-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307555722 0452110 2004-06-08 19329 W US HWY 60, OLIVE HILL, KY, 41164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-08
Case Closed 2004-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 G06
Issuance Date 2004-06-23
Abatement Due Date 2004-07-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 IIB
Issuance Date 2004-06-23
Abatement Due Date 2004-07-27
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State