Search icon

MID-AMERICA LUMBER COMPANY, INC.

Company Details

Name: MID-AMERICA LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Sep 1983 (42 years ago)
Organization Date: 02 Sep 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0181316
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1367 SO. 11TH ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CECIL W. SMITH Registered Agent

Director

Name Role
JUDITH W. HAMILTON Director
C. WILLIAM SMITH, JR. Director

Incorporator

Name Role
C. WILLIAM SMITH, JR. Incorporator
JUDITH W. HAMILTON Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28
Annual Report 1984-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14802110 0452110 1985-05-10 1367 S. 11TH STREET, LOUISVILLE, KY, 40210
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-07-12
Case Closed 1985-10-21

Related Activity

Type Referral
Activity Nr 900751504
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1985-08-22
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1985-08-22
Abatement Due Date 1985-10-08
Nr Instances 6
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1985-08-22
Abatement Due Date 1985-10-08
Nr Instances 6
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1985-08-22
Abatement Due Date 1985-10-08
Nr Instances 6
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1985-08-22
Abatement Due Date 1985-09-10
Nr Instances 6
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 01001F
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1985-08-22
Abatement Due Date 1985-10-08
Nr Instances 6
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 01001G
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1985-08-22
Abatement Due Date 1985-09-03
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral

Sources: Kentucky Secretary of State