Search icon

QUALITY WOODWORKS, INC.

Company Details

Name: QUALITY WOODWORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1988 (37 years ago)
Last Annual Report: 24 Jul 2009 (16 years ago)
Organization Number: 0238218
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: 50 ARTHUR DR, P O BOX 632., SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Wayne Pierce President

Vice President

Name Role
Kevin Pierce Vice President

Secretary

Name Role
Keith Pierce Secretary

Treasurer

Name Role
Keith Pierce Treasurer

Signature

Name Role
Wayne Pierce Signature

Director

Name Role
HAROLD J. HAIL Director
NORMAN ARD Director
ALLEN LARKIN Director
RICHARD DUNAGAN Director
CHARLES WAYNE PIERCE Director

Incorporator

Name Role
HAROLD J. HAIL Incorporator
CHARLES WAYNE PIERCE Incorporator
RICHARD DUNAGAN Incorporator
ALLEN LARKIN Incorporator
CHARLES KEITH PIERCE Incorporator

Registered Agent

Name Role
CHARLES WAYNE PIERCE Registered Agent

Filings

Name File Date
Dissolution 2009-09-10
Annual Report 2009-07-24
Annual Report 2008-03-31
Reinstatement 2008-02-14
Administrative Dissolution 2007-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-28
Type:
Planned
Address:
50 ARTHUR DR, SOMERSET, KY, 42502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-15
Type:
Planned
Address:
50 ARTHUR DR, SOMERSET, KY, 42502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-09
Type:
Planned
Address:
401 LYDIA DR., SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-03-31
Type:
Planned
Address:
401 LYDIA DR., SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-31
Type:
Planned
Address:
401 LYDIA DR., SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State