Name: | J & E TIMBER CUTTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1984 (41 years ago) |
Organization Date: | 04 May 1984 (41 years ago) |
Last Annual Report: | 02 May 1990 (35 years ago) |
Organization Number: | 0189403 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 3700 JACKSON RD., SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
LARRY VANHOOK | Director |
Name | Role |
---|---|
LARRY VANHOOK | Incorporator |
Name | Role |
---|---|
LARRY VANHOOK | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104340237 | 0452110 | 1988-01-25 | 3700 JACKSON ROAD, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 104340070 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-12-03 |
Case Closed | 1988-01-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 G01 |
Issuance Date | 1987-12-11 |
Abatement Due Date | 1987-12-16 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1987-12-11 |
Abatement Due Date | 1987-12-16 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03I |
Issuance Date | 1987-12-11 |
Abatement Due Date | 1987-12-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1987-12-11 |
Abatement Due Date | 1987-12-22 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1987-12-11 |
Abatement Due Date | 1987-12-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State