Search icon

FOREST-LAND, INC.

Company Details

Name: FOREST-LAND, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1987 (37 years ago)
Authority Date: 06 Oct 1987 (37 years ago)
Last Annual Report: 13 May 1988 (37 years ago)
Organization Number: 0234878
Principal Office: P. O. BOX 2217, HWY. 79 - W., CLARKSVILLE, TN 37042
Place of Formation: TENNESSEE

Registered Agent

Name Role
DAVID L. COTTHOFF Registered Agent

Director

Name Role
KENNETH R. AVERITT Director
MARY ANN ATKINS Director
LARRY AVERITT Director

Incorporator

Name Role
IRA C. AVERITT Incorporator

Former Company Names

Name Action
AVERITT LUMBER COMPANY, INC. Old Name
FOREST-LAND, INC. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301896817 0452110 1999-06-02 141 AVERITT RD, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-26
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 11
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 11
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 F01
Issuance Date 1999-11-19
Abatement Due Date 1999-11-29
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19100265 E01 V
Issuance Date 1999-11-19
Abatement Due Date 1999-11-23
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 11
Citation ID 01007
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 1999-11-19
Abatement Due Date 1999-11-23
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 11

Sources: Kentucky Secretary of State