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
Annual Report 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304703853 0452110 2002-01-24 1197 STATE RT 109, STURGIS, KY, 42459
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-01-24
Case Closed 2002-01-24
302084017 0452110 1998-10-20 1197 STATE RT 109, STURGIS, KY, 42459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-21
Case Closed 1998-10-21
124600214 0452110 1994-03-28 1197 STATE RT 109, STURGIS, KY, 42459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-28
Case Closed 1994-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-04-22
Abatement Due Date 1994-05-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-04-22
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1994-04-22
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 32
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1994-04-22
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1994-04-22
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-22
Abatement Due Date 1994-06-02
Nr Instances 1
Nr Exposed 33
112333836 0452110 1990-08-24 HIGHWAY 109 N, STURGIS, KY, 42459
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-08-24
Case Closed 1990-08-30

Related Activity

Type Inspection
Activity Nr 104318134
104318134 0452110 1990-06-15 HIGHWAY 109 N, STURGIS, KY, 42459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-15
Case Closed 1990-09-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1990-07-05
Abatement Due Date 1990-07-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-07-05
Abatement Due Date 1990-07-11
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-07-05
Abatement Due Date 1990-07-11
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1990-07-05
Abatement Due Date 1990-07-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1990-07-05
Abatement Due Date 1990-07-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 05
2779965 0452110 1987-11-04 HIGHWAY 109 N, STURGIS, KY, 42459
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-11-04
Case Closed 1987-11-12

Related Activity

Type Inspection
Activity Nr 104323126
104323126 0452110 1987-08-05 HIGHWAY 109 N, STURGIS, KY, 42459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-05
Case Closed 1987-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1987-08-17
Abatement Due Date 1987-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-08-17
Abatement Due Date 1987-08-21
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-08-17
Abatement Due Date 1987-08-27
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-08-17
Abatement Due Date 1987-08-21
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-08-17
Abatement Due Date 1987-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-17
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 8
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-08-17
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 8
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-08-17
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 8
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-08-17
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 8
Citation ID 01010
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-08-17
Abatement Due Date 1987-08-27
Nr Instances 2
Nr Exposed 8

Sources: Kentucky Secretary of State