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
Annual Report 2006-06-06
Annual Report 2005-03-29
Annual Report 2003-05-05
Annual Report 2002-11-06
Annual Report 2001-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310119458 0452110 2007-02-28 50 ARTHUR DR, SOMERSET, KY, 42502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-28
Case Closed 2007-02-28
307083337 0452110 2004-03-15 50 ARTHUR DR, SOMERSET, KY, 42502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-15
Case Closed 2004-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2004-04-07
Abatement Due Date 2004-05-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2004-04-07
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 20
302751797 0452110 2000-03-09 401 LYDIA DR., SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-09
Case Closed 2000-03-09
123806945 0452110 1993-03-31 401 LYDIA DR., SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-31
Case Closed 2012-12-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-05-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Contest Date 1993-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Contest Date 1993-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Contest Date 1993-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-05-07
Abatement Due Date 1993-05-26
Contest Date 1993-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1993-05-07
Abatement Due Date 1993-05-26
Contest Date 1993-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1993-05-07
Abatement Due Date 1993-05-26
Contest Date 1993-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-05-07
Abatement Due Date 1993-05-26
Contest Date 1993-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
104315973 0452110 1989-10-31 401 LYDIA DR., SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-31
Case Closed 1990-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-11-20
Abatement Due Date 1989-12-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-11-20
Abatement Due Date 1989-12-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-11-20
Abatement Due Date 1989-12-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-11-20
Abatement Due Date 1989-12-04
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1989-11-20
Abatement Due Date 1989-12-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-11-20
Abatement Due Date 1990-01-05
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-11-20
Abatement Due Date 1990-01-05
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-11-20
Abatement Due Date 1990-01-05
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State