Search icon

HI-WAY WOOD PRODUCTS CORPORATION, INC.

Company Details

Name: HI-WAY WOOD PRODUCTS CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 1987 (38 years ago)
Organization Date: 18 Feb 1987 (38 years ago)
Last Annual Report: 17 Mar 1997 (28 years ago)
Organization Number: 0225771
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: P. O. BOX 1485, RUSSELL, KY 42642
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
DON E. EMERSON Registered Agent

Director

Name Role
DONNIE EUGENE EMERSON Director
MARY YVONNE EMERSON Director

Incorporator

Name Role
DONNIE EUGENE EMERSON Incorporator
MARY YVONNE EMERSON Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-07-31
Annual Report 1995-07-01
Annual Report 1994-03-28
Annual Report 1993-03-16
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303745327 0452110 2000-11-02 3430 W HWY 76, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-11-02
Case Closed 2000-11-05
301741922 0452110 1997-06-27 3430 W HWY 76, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-27
Case Closed 1997-06-27
123814337 0452110 1993-04-23 3430 W HWY 76, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-23
Case Closed 1993-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-05-14
Abatement Due Date 1993-06-24
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1993-05-14
Abatement Due Date 1993-06-24
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1993-05-14
Abatement Due Date 1993-06-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1993-05-14
Abatement Due Date 1993-06-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1993-05-14
Abatement Due Date 1993-06-24
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19101030 D02 I
Issuance Date 1993-05-14
Abatement Due Date 1993-06-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003C
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1993-05-14
Abatement Due Date 1993-06-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-05-14
Abatement Due Date 1993-06-24
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1993-05-14
Abatement Due Date 1993-06-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1993-05-14
Abatement Due Date 1993-06-24
Nr Instances 1
Nr Exposed 1
Gravity 00
104275441 0452110 1987-01-28 JCT. HWY 80 & 127, RUSSELL SPRINGS, KY, 42642
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-01-28
Case Closed 1988-05-06

Related Activity

Type Complaint
Activity Nr 70265467
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-02-25
Abatement Due Date 1988-02-05
Current Penalty 1.0
Initial Penalty 250.0
Contest Date 1987-03-19
Final Order 1987-11-18
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1987-02-25
Abatement Due Date 1988-02-05
Contest Date 1987-03-19
Final Order 1987-11-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State