Search icon

WOODSIDE MANUFACTURING CO.

Company Details

Name: WOODSIDE MANUFACTURING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1987 (38 years ago)
Organization Date: 28 Sep 1987 (38 years ago)
Last Annual Report: 27 Apr 2005 (20 years ago)
Organization Number: 0234513
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 609 W. 14TH ST., BENTON, KY 42025
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
James W Eads President

Vice President

Name Role
Lois M Eads Vice President

Director

Name Role
LOIS EADS Director
JAMES W. EADS Director

Incorporator

Name Role
JAMES W. EADS Incorporator

Registered Agent

Name Role
JAMES W. EADS Registered Agent

Assumed Names

Name Status Expiration Date
LAKESIDE BOAT Inactive -

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-04-27
Annual Report 2003-07-23
Reinstatement 2003-04-16
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Annual Report 2000-06-14
Statement of Change 1999-09-08
Annual Report 1999-07-15
Annual Report 1998-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306513698 0452110 2003-06-05 204 MAIN STREET, BENTON, KY, 42025
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-06-05
Case Closed 2003-06-05
18598532 0452110 1987-03-19 ROUTE 8 MAYFIELD HIGHWAY, BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-19
Case Closed 1987-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-15
Abatement Due Date 1987-04-24
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-15
Abatement Due Date 1987-04-24
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-15
Abatement Due Date 1987-04-24
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-04-15
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State