Search icon

BEGLEY LUMBER COMPANY, INC.

Company Details

Name: BEGLEY LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1982 (43 years ago)
Organization Date: 19 Mar 1982 (43 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0165229
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P O BOX 687, 2001 RUSSELL DYCHE MEMORIAL HWY, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEGLEY LUMBER COMPANY, INC. PROFIT SHARING SAVING AND INVESTMENT 401(K) PLAN 2013 611007019 2014-07-28 BEGLEY LUMBER COMPANY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-03-01
Business code 321900
Sponsor’s telephone number 6068782071
Plan sponsor’s address P.O. BOX 2800, LONDON, KY, 407432800

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing GEORGE BEGLEY
Valid signature Filed with authorized/valid electronic signature
BEGLEY LUMBER COMPANY, INC. PROFIT SHARING SAVING AND INVESTMENT 401(K) PLAN 2013 611007019 2014-07-28 BEGLEY LUMBER COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-03-01
Business code 321900
Sponsor’s telephone number 6068782071
Plan sponsor’s address P.O. BOX 2800, LONDON, KY, 40743

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing GEORGE BEGLEY
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JAMES BEGLEY Director
WILLIE BEGLEY Director
GEORGE BEGLEY Director
Charles Begley Director
George Begley Director

Incorporator

Name Role
JAMES BEGLEY Incorporator
WILLIE BEGLEY Incorporator
GEORGE BEGLEY Incorporator

Registered Agent

Name Role
GEORGE BEGLEY Registered Agent

President

Name Role
George Begley President

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-02
Annual Report 2022-04-28
Annual Report 2021-04-14
Annual Report 2020-04-17
Annual Report 2019-04-18
Annual Report 2018-05-02
Annual Report 2017-05-24
Annual Report Return 2016-04-05
Annual Report 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311293211 0452110 2008-02-29 24 SEELEY RD, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-03-06
Emphasis N: DUSTEXPL
Case Closed 2008-06-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2008-05-14
Abatement Due Date 2008-06-03
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I03
Issuance Date 2008-05-14
Abatement Due Date 2008-06-03
Nr Instances 3
Nr Exposed 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 I04
Issuance Date 2008-05-14
Abatement Due Date 2008-06-03
Nr Instances 3
Nr Exposed 6
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2008-05-14
Abatement Due Date 2008-06-03
Nr Instances 3
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 203060206 B
Issuance Date 2008-05-14
Abatement Due Date 2008-05-27
Nr Instances 3
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2008-05-14
Abatement Due Date 2008-06-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2008-05-14
Abatement Due Date 2008-06-03
Nr Instances 1
308395110 0452110 2005-05-26 24 SEELEY RD, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-08
Case Closed 2005-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2005-09-16
Abatement Due Date 2005-10-13
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 2005-09-16
Abatement Due Date 2005-10-13
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2005-09-16
Abatement Due Date 2005-10-13
Nr Instances 1
Nr Exposed 5
308393230 0452110 2005-02-08 5676 HWY 7 N, WHITESBURG, KY, 41858
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-08
Case Closed 2005-02-08
304295652 0452110 2001-08-21 24 SEELEY RD, LONDON, KY, 40741
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-08-21
Case Closed 2001-08-21
301739694 0452110 1997-03-12 24 SEELEY RD, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-13
Case Closed 1997-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1997-04-11
Abatement Due Date 1997-06-13
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 1997-04-11
Abatement Due Date 1997-04-29
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1997-04-11
Abatement Due Date 1997-04-29
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
14806111 0452110 1984-12-10 HWY 421 & KY 80, HYDEN, KY, 41749
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1984-12-10
Case Closed 1987-10-30

Related Activity

Type Inspection
Activity Nr 14812457
14812457 0452110 1984-04-04 HWY 421 & KY 80, HYDEN, KY, 41749
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1984-04-05
Case Closed 1986-07-10

Related Activity

Type Referral
Activity Nr 909065898
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1984-05-18
Abatement Due Date 1985-03-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-05-18
Abatement Due Date 1984-06-21
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1984-05-18
Abatement Due Date 1985-03-31
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Referral
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-05-18
Abatement Due Date 1984-06-21
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Referral
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-05-18
Abatement Due Date 1984-05-23
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Referral

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 8.00 $0 $2,000 0 0 2006-03-31 Final

Sources: Kentucky Secretary of State