Search icon

CLEAR CREEK HARDWOODS, INC.

Company Details

Name: CLEAR CREEK HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 1988 (37 years ago)
Organization Date: 15 Aug 1988 (37 years ago)
Last Annual Report: 09 Feb 2021 (4 years ago)
Organization Number: 0247123
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 464 SMITHS BRANCH ROAD, PO BOX 847, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Dennis Adkins President

Secretary

Name Role
John M Huber Secretary

Treasurer

Name Role
John M Huber Treasurer

Vice President

Name Role
Wendell C Mcclurg Vice President

Director

Name Role
DENNIS ADKINS Director
JOHN HUBER Director
WENDELL MCCLURG Director

Incorporator

Name Role
DENNIS ADKINS Incorporator
JOHN HUBER Incorporator
WENDELL MCCLURG Incorporator

Registered Agent

Name Role
DENNIS ADKINS Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-09
Annual Report 2020-02-20
Annual Report 2019-06-05
Annual Report 2018-06-29
Annual Report 2017-03-30
Annual Report 2016-03-14
Annual Report 2015-04-09
Annual Report 2014-03-20
Annual Report 2013-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303168124 0452110 2001-02-01 464 SMITH BRANCH ROAD, GRAYSON, KY, 41143
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-02-20
Case Closed 2002-02-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 2001-04-11
Abatement Due Date 2001-07-13
Current Penalty 725.0
Initial Penalty 2500.0
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 2001-04-11
Abatement Due Date 2001-05-14
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 G05 I
Issuance Date 2001-04-11
Abatement Due Date 2001-05-14
Current Penalty 725.0
Initial Penalty 2500.0
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 5
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 2001-04-11
Abatement Due Date 2001-05-14
Current Penalty 725.0
Initial Penalty 2500.0
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 3
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2001-04-11
Abatement Due Date 2001-05-14
Current Penalty 185.0
Initial Penalty 750.0
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 E
Issuance Date 2001-04-11
Abatement Due Date 2001-05-14
Current Penalty 145.0
Initial Penalty 500.0
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 6
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 2001-04-11
Abatement Due Date 2001-05-14
Current Penalty 145.0
Initial Penalty 500.0
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 7
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 2001-04-11
Abatement Due Date 2001-05-14
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 1
Nr Exposed 11
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2001-04-11
Abatement Due Date 2001-05-14
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 1
Nr Exposed 11
Citation ID 02005
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-04-11
Abatement Due Date 2001-04-24
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 3
Nr Exposed 11
Citation ID 02006
Citaton Type Other
Standard Cited 200600201
Issuance Date 2001-04-11
Abatement Due Date 2001-04-19
Contest Date 2001-05-04
Final Order 2002-02-08
Nr Instances 1
Nr Exposed 8
301356143 0452110 1996-09-04 ROUT 9AA HIGHWAY, VANCEBURG, KY, 41179
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-09-04
Case Closed 1996-09-04
123794158 0452110 1995-06-14 SMITH BRANCH RD., GRAYSON, KY, 41143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-06-15
Case Closed 1995-10-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-08-11
Abatement Due Date 1995-09-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-08-11
Abatement Due Date 1995-09-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 D04 I
Issuance Date 1995-08-11
Abatement Due Date 1995-09-07
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1995-08-11
Abatement Due Date 1995-09-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-08-11
Abatement Due Date 1995-09-07
Nr Instances 1
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State