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

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

Form 5500 Series

Employer Identification Number (EIN):
611007019
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-29
Type:
Planned
Address:
24 SEELEY RD, LONDON, KY, 40741
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-05-26
Type:
Planned
Address:
24 SEELEY RD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-08
Type:
Planned
Address:
5676 HWY 7 N, WHITESBURG, KY, 41858
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-21
Type:
Planned
Address:
24 SEELEY RD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-03-12
Type:
Planned
Address:
24 SEELEY RD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

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