Search icon

SHIREL LUMBER CO., INC.

Company Details

Name: SHIREL LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 1984 (40 years ago)
Organization Date: 20 Dec 1984 (40 years ago)
Last Annual Report: 30 Jun 2003 (22 years ago)
Organization Number: 0196577
ZIP code: 42459
City: Sturgis
Primary County: Union County
Principal Office: 1197 STATE RT. 109, STURGIS, KY 42459
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
B J Shirel President

Incorporator

Name Role
B. J. SHIREL Incorporator
JIMMY R. SHIREL Incorporator

Vice President

Name Role
James R Shirel Vice President

Registered Agent

Name Role
B. J. SHIREL Registered Agent

Director

Name Role
B. J. SHIREL Director
JIMMY R. SHIREL Director

Former Company Names

Name Action
B. J. SHIREL & SON LUMBER CO., INC. Old Name

Filings

Name File Date
Annual Report 2003-10-27
Annual Report 2002-07-19
Annual Report 2001-06-26
Annual Report 2000-05-08
Annual Report 1999-05-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-24
Type:
Planned
Address:
1197 STATE RT 109, STURGIS, KY, 42459
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-10-20
Type:
Planned
Address:
1197 STATE RT 109, STURGIS, KY, 42459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-03-28
Type:
Planned
Address:
1197 STATE RT 109, STURGIS, KY, 42459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-24
Type:
FollowUp
Address:
HIGHWAY 109 N, STURGIS, KY, 42459
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-06-15
Type:
Planned
Address:
HIGHWAY 109 N, STURGIS, KY, 42459
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State