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 |
Name | Role |
---|---|
CHALMER RAYBURN | Registered Agent |
Name | Role |
---|---|
CHALMER RAYBURN | Director |
EUGENE RAYBURN | Director |
Name | Role |
---|---|
CHALMER RAYBURN | Incorporator |
EUGENE RAYBURN | Incorporator |
Name | Role |
---|---|
Chalmer Rayburn | President |
Name | Role |
---|---|
Bonnie Rayburn | Secretary |
Name | Role |
---|---|
Bonnie Rayburn | Treasurer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307555722 | 0452110 | 2004-06-08 | 19329 W US HWY 60, OLIVE HILL, KY, 41164 | |||||||||||||||||||||||||||||||||||||||||||
|
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