Search icon

TOP NOTCH WOOD PRODUCTS, INC.

Company Details

Name: TOP NOTCH WOOD PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1987 (38 years ago)
Organization Date: 30 Jun 1987 (38 years ago)
Last Annual Report: 01 Nov 1994 (30 years ago)
Organization Number: 0231046
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 4023 DANVILLE PIKE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
RON GOODMAN Incorporator

Registered Agent

Name Role
RON GOODMAN Registered Agent

Director

Name Role
RON GOODMAN Director

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Articles of Incorporation 1987-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124598715 0452110 1994-08-09 4023 DANVILLE PIKE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-09
Case Closed 1994-08-11
112355862 0452110 1991-03-15 4023 DANVILLE PIKE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-15
Case Closed 1991-05-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1991-04-03
Abatement Due Date 1991-05-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1991-04-03
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 7
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1991-04-03
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1991-04-03
Abatement Due Date 1991-04-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-04-03
Abatement Due Date 1991-04-15
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1991-04-03
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1991-04-03
Abatement Due Date 1991-03-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1991-04-03
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1991-04-03
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-04-03
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 7
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-04-03
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 7
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1991-04-03
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 7
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-04-03
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State