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 |
Name | Role |
---|---|
DONALD R. RICHARDSON | Incorporator |
Name | Role |
---|---|
HILDA CORRELL- RICHARDSON | Registered Agent |
Name | Role |
---|---|
HILDA CORRELL-RICHARDSON | President |
Name | Role |
---|---|
HILDA CORRELL-RICHARDSON | Secretary |
Name | Role |
---|---|
HILDA CORRELL-RICHARDSON | Vice President |
Name | Role |
---|---|
HILDA CORRELL-RICHARDSON | Treasurer |
Name | Role |
---|---|
DONALD R. RICHARDSON | Director |
Name | Action |
---|---|
RICHARDSON LUMBER COMPANY OF WAYNE COUNTY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CUMBERLAND DAIRY RESTAURANT | Inactive | 2005-11-06 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307557082 | 0452110 | 2004-04-21 | CHRISTIAN MILL RD, MONTICELLO, KY, 42633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1990-08-14 |
Case Closed | 1990-08-17 |
Sources: Kentucky Secretary of State