Search icon

GREGORY LUMBER CO., INC.

Company Details

Name: GREGORY LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1983 (42 years ago)
Organization Date: 28 Apr 1983 (42 years ago)
Last Annual Report: 30 Jul 2010 (15 years ago)
Organization Number: 0177335
Principal Office: 1293 STRUNK HWY, STRUNK, KY 426499711
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
ANNA JANE GREGORY Registered Agent

Signature

Name Role
ANNA JANE GREGORY Signature
JOE E GREGORY Signature

Vice President

Name Role
David A Gregory Vice President

Secretary

Name Role
Anna Jane Gregory Secretary

President

Name Role
Joe E Gregory President

Director

Name Role
Joe E. Gregory Director
Anna Jane Gregory Director
David A. Gregory Director
JOE E. GREGORY Director
ANNA JANE GREGORY Director
DAVID A. GREGORY Director

Incorporator

Name Role
ANNA JANE GREGORY Incorporator

Filings

Name File Date
Annual Report 2010-07-30
Dissolution 2010-07-30
Annual Report 2009-10-22
Registered Agent name/address change 2009-10-22
Annual Report 2008-03-20
Annual Report 2007-01-25
Annual Report 2006-03-28
Annual Report 2005-03-05
Annual Report 2003-04-15
Annual Report 2002-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311291124 0452110 2007-08-22 1293 STRUNK HWY, STRUNK, KY, 42649
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-09-04
Case Closed 2007-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-10-03
Abatement Due Date 2007-09-04
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
303746960 0452110 2000-11-08 OLD U.S. 27, PINE KNOT, KY, 42635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-08
Case Closed 2000-11-08
123794489 0452110 1994-11-17 OLD U.S. 27, PINE KNOT, KY, 42635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-17
Case Closed 1995-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 4
Gravity 01
104305602 0452110 1990-05-10 OLD U.S. 27, PINE KNOT, KY, 42635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-10
Case Closed 1990-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1990-05-30
Abatement Due Date 1990-07-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1990-05-30
Abatement Due Date 1990-06-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1990-05-30
Abatement Due Date 1990-06-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1990-05-30
Abatement Due Date 1990-06-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100265 D04 I
Issuance Date 1990-05-30
Abatement Due Date 1990-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-05-30
Abatement Due Date 1990-07-10
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-05-30
Abatement Due Date 1990-07-10
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-05-30
Abatement Due Date 1990-07-10
Nr Instances 1
Nr Exposed 20
Citation ID 02005
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-05-30
Abatement Due Date 1990-06-11
Nr Instances 1
Nr Exposed 20

Sources: Kentucky Secretary of State