Search icon

PISGAH LUMBER COMPANY, INC.

Company Details

Name: PISGAH LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1988 (37 years ago)
Organization Date: 02 May 1988 (37 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0243274
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P.O. BOX 147, 245 CHRISTIAN MILL ROAD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000
Common No Par Shares: 1000

Incorporator

Name Role
DONALD R. RICHARDSON Incorporator

Registered Agent

Name Role
HILDA CORRELL- RICHARDSON Registered Agent

President

Name Role
HILDA CORRELL-RICHARDSON President

Secretary

Name Role
HILDA CORRELL-RICHARDSON Secretary

Vice President

Name Role
HILDA CORRELL-RICHARDSON Vice President

Treasurer

Name Role
HILDA CORRELL-RICHARDSON Treasurer

Director

Name Role
DONALD R. RICHARDSON Director

Former Company Names

Name Action
RICHARDSON LUMBER COMPANY OF WAYNE COUNTY, INC. Merger

Assumed Names

Name Status Expiration Date
CUMBERLAND DAIRY RESTAURANT Inactive 2005-11-06

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-05-02
Annual Report 2023-04-27
Annual Report 2022-05-19
Annual Report 2021-06-17
Annual Report 2020-06-16
Annual Report 2019-06-17
Registered Agent name/address change 2018-05-18
Annual Report 2018-05-18
Principal Office Address Change 2018-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557082 0452110 2004-04-21 CHRISTIAN MILL RD, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-21
Case Closed 2004-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-05-27
Abatement Due Date 2004-06-30
Nr Instances 1
Nr Exposed 11
304289044 0452110 2001-04-25 RT4 S KY HWY 90, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-25
Case Closed 2001-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2001-05-29
Abatement Due Date 2001-06-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 8
303168298 0452110 2000-07-25 RT4 S KY HWY 90, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-10-05
Case Closed 2002-02-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 2000-11-03
Abatement Due Date 2000-11-07
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2000-11-20
Final Order 2001-05-16
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 2000-11-03
Abatement Due Date 2000-11-11
Contest Date 2000-11-20
Final Order 2001-05-16
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 I02 IIA
Issuance Date 2000-11-03
Abatement Due Date 2000-11-11
Contest Date 2000-11-20
Final Order 2001-05-16
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2000-11-03
Abatement Due Date 2000-11-21
Contest Date 2000-11-20
Final Order 2001-05-16
Nr Instances 3
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 203060103 E
Issuance Date 2000-11-03
Abatement Due Date 2000-11-07
Contest Date 2000-11-20
Final Order 2001-05-16
Nr Instances 3
Nr Exposed 4
104305842 0452110 1990-08-14 RT4 S KY HWY 90, MONTICELLO, KY, 42633
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-14
Case Closed 1990-08-17

Sources: Kentucky Secretary of State