Search icon

C. A. GARNER VENEER, INC.

Company Details

Name: C. A. GARNER VENEER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1982 (42 years ago)
Organization Date: 09 Dec 1982 (42 years ago)
Last Annual Report: 18 Sep 2014 (11 years ago)
Organization Number: 0172816
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: PO BOX 129, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
HANS LANDERT Secretary

Director

Name Role
CARL WILHELM ZUMSTEG Director
MICHAEL BOEL Director

Incorporator

Name Role
MICHAEL BOEL Incorporator

Registered Agent

Name Role
MARIA A. FERNANDEZ Registered Agent

President

Name Role
Carl Wilhelm Zumsteg President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1842 Air Mnr Source-Initial Construction Commenced 2006-07-20 2006-08-28
Document Name S06095Final 7-20-06.pdf
Date 2006-07-20
Document Download

Former Company Names

Name Action
VENEER WAREHOUSING CORPORATION Merger
LAKE JERICHO VENEER, INC. Old Name

Filings

Name File Date
Dissolution 2014-10-02
Annual Report 2014-09-18
Principal Office Address Change 2013-04-10
Annual Report 2013-03-13
Annual Report 2012-07-12
Reinstatement 2012-01-24
Reinstatement Certificate of Existence 2012-01-24
Registered Agent name/address change 2012-01-24
Administrative Dissolution 2008-11-01
Statement of Change 2007-08-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10836230 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient C A GARNER VENEER INC
Recipient Name Raw C A GARNER VENEER INC
Recipient DUNS 083993055
Recipient Address PO BOX 129, SMITHFIELD, HENRY, KENTUCKY, 40068-0129, UNITED STATES
Obligated Amount 206.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9066505 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient C A GARNER VENEER INC
Recipient Name Raw C A GARNER VENEER INC
Recipient DUNS 083993055
Recipient Address P O BOX 129, SMITHFIELD, HENRY, KENTUCKY, 40068-0129, UNITED STATES
Obligated Amount 206.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311298210 0452110 2008-06-04 2125 LAKE JERICHO RD, SMITHFIELD, KY, 40068
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-07-14
Case Closed 2008-10-29

Related Activity

Type Accident
Activity Nr 102498094

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800303 B
Issuance Date 2008-08-14
Abatement Due Date 2008-06-04
Current Penalty 500.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 2
309217339 0452110 2005-10-17 2125 LAKE JERICHO RD, SMITHFIELD, KY, 40068
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2006-01-09
Case Closed 2006-04-25

Related Activity

Type Inspection
Activity Nr 308393016

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 D04 I
Issuance Date 2006-01-31
Abatement Due Date 2006-02-17
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 60
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 D05 I
Issuance Date 2006-01-31
Abatement Due Date 2006-02-17
Nr Instances 1
Nr Exposed 60
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 D05 II
Issuance Date 2006-01-31
Abatement Due Date 2006-02-17
Nr Instances 2
Nr Exposed 60
308393016 0452110 2005-04-12 2125 LAKE JERICHO RD, SMITHFIELD, KY, 40068
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-07-19
Case Closed 2006-02-24

Related Activity

Type Referral
Activity Nr 202365805
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2005-08-10
Abatement Due Date 2005-09-06
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2005-08-10
Abatement Due Date 2005-09-06
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2005-08-10
Abatement Due Date 2005-09-06
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2005-08-10
Abatement Due Date 2005-09-06
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2005-08-10
Abatement Due Date 2005-09-06
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2005-08-10
Abatement Due Date 2005-09-06
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2005-08-10
Abatement Due Date 2005-09-06
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2005-08-10
Abatement Due Date 2005-09-06
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-08-10
Abatement Due Date 2005-09-06
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 G06
Issuance Date 2005-08-10
Abatement Due Date 2005-09-06
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Referral
308393503 0452110 2005-03-14 2125 LAKE JERICHO RD, SMITHFIELD, KY, 40068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-24
Case Closed 2006-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-04-28
Abatement Due Date 2005-05-04
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-04-28
Abatement Due Date 2005-05-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2005-04-28
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 85
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 D
Issuance Date 2005-04-28
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 85
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2005-04-28
Abatement Due Date 2005-03-16
Nr Instances 1
Nr Exposed 85
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 I
Issuance Date 2005-04-28
Abatement Due Date 2005-03-16
Nr Instances 1
Nr Exposed 85
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-04-28
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 20
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-04-28
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 20
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-04-28
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 20
304285992 0452110 2001-04-03 2125 LAKE JERICHO RD, SMITHFIELD, KY, 40068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-03
Case Closed 2002-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-04-20
Abatement Due Date 2001-05-23
Current Penalty 375.0
Initial Penalty 500.0
Contest Date 2001-04-30
Nr Instances 1
Nr Exposed 2
301737086 0452110 1997-03-14 2125 LAKE JERICHO RD, SMITHFIELD, KY, 40068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-14
Case Closed 1997-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 Q02
Issuance Date 1997-04-11
Abatement Due Date 1997-04-29
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1997-04-11
Abatement Due Date 1997-04-29
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
115942088 0452110 1992-04-23 SR 153, SMITHFIELD, KY, 40068
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1992-07-08
Case Closed 1993-12-20

Related Activity

Type Complaint
Activity Nr 73106270
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1992-08-14
Abatement Due Date 1993-04-28
Current Penalty 424.0
Initial Penalty 630.0
Contest Date 1992-08-21
Final Order 1993-03-19
Nr Instances 4
Nr Exposed 16
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I01
Issuance Date 1992-08-14
Abatement Due Date 1992-08-19
Contest Date 1992-08-21
Final Order 1993-03-19
Nr Instances 4
Nr Exposed 16
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 1992-08-14
Abatement Due Date 1992-09-09
Current Penalty 424.0
Initial Penalty 630.0
Contest Date 1992-08-21
Final Order 1993-03-19
Nr Instances 4
Nr Exposed 16
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1992-08-14
Abatement Due Date 1992-09-09
Contest Date 1992-08-21
Final Order 1993-03-19
Nr Instances 4
Nr Exposed 16
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1992-08-14
Abatement Due Date 1992-09-09
Current Penalty 424.0
Initial Penalty 630.0
Contest Date 1992-08-21
Final Order 1993-03-19
Nr Instances 4
Nr Exposed 16
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1992-08-14
Abatement Due Date 1992-09-09
Current Penalty 188.0
Initial Penalty 280.0
Contest Date 1992-08-21
Final Order 1993-03-19
Nr Instances 1
Nr Exposed 2
Gravity 02
112338199 0452110 1990-07-10 2125 LAKE JERICHO RD, SMITHFIELD, KY, 40068
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-07-10
Case Closed 1990-07-10
104285747 0452110 1987-05-01 2125 LAKE JERICHO RD, SMITHFIELD, KY, 40068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-01
Case Closed 1987-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-05-22
Abatement Due Date 1987-10-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
FTA Inspection NR 2792026
FTA Issuance Date 1987-09-08
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1987-05-22
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-05-22
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-05-22
Abatement Due Date 1987-07-01
Nr Instances 1
Nr Exposed 77
Citation ID 02005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Nr Instances 1
Nr Exposed 77
Citation ID 02006
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-05-22
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 77
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-22
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-22
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State