Search icon

PINE KNOT LUMBER INC.

Company Details

Name: PINE KNOT LUMBER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1989 (36 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0253064
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
Principal Office: 1088 SOUTHERN HWY., P. O. BOX 309, PINE KNOT, KY 426350309
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
WESLEY D. KING Registered Agent

President

Name Role
Wesley D King President

Director

Name Role
WESLEY D KING Director
WESLEY D. KING Director
KELLEY E. KING Director
KELLY KING Director

Incorporator

Name Role
WESLEY D. KING Incorporator
KELLEY E. KING Incorporator

Secretary

Name Role
Kelly King Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6125 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-19 2024-09-19
Document Name Coverage Letter - KYR003926.pdf
Date 2024-09-20
Document Download
6125 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-25 2019-07-25
Document Name Coverage Letter KYR003926.pdf
Date 2019-07-26
Document Download
6125 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-05-19 2014-05-19
Document Name KYR003926 Coverage Letter 05192014.pdf
Date 2014-05-20
Document Download

Filings

Name File Date
Annual Report 2024-03-18
Registered Agent name/address change 2024-03-18
Annual Report 2023-03-15
Annual Report 2022-04-13
Annual Report 2021-05-27
Annual Report 2020-08-10
Annual Report 2019-06-07
Annual Report 2018-05-30
Annual Report 2017-06-07
Annual Report 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731546 0452110 2005-06-21 1088 SOUTHERN HWY, PINE KNOT, KY, 42635
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-07-08
Case Closed 2005-11-15

Related Activity

Type Referral
Activity Nr 202365995
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 2005-08-15
Abatement Due Date 2005-08-25
Nr Instances 5
Nr Exposed 15
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2005-08-15
Abatement Due Date 2005-09-23
Nr Instances 5
Nr Exposed 15
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2005-08-15
Abatement Due Date 2005-09-23
Nr Instances 5
Nr Exposed 15
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2005-08-15
Abatement Due Date 2005-10-28
Nr Instances 5
Nr Exposed 15
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2005-08-15
Abatement Due Date 2005-09-23
Nr Instances 5
Nr Exposed 15
Related Event Code (REC) Referral
308980051 0452110 2005-05-26 1088 SOUTHERN HWY, PINE KNOT, KY, 42635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-31
Case Closed 2005-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-06-24
Abatement Due Date 2005-07-21
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2005-06-24
Abatement Due Date 2005-07-28
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2005-06-24
Abatement Due Date 2005-05-26
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2005-06-24
Abatement Due Date 2005-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260153 B
Issuance Date 2005-06-24
Abatement Due Date 2005-05-26
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 2031001
Issuance Date 2005-06-24
Abatement Due Date 2005-07-28
Nr Instances 1
Nr Exposed 30
304289135 0452110 2001-08-02 OLD HWY 27, PINE KNOT, KY, 42635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-02
Case Closed 2001-08-02
302079876 0452110 1998-11-05 HWY 92, PINE KNOT, KY, 42365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-05
Case Closed 1998-11-05
112343603 0452110 1994-09-22 OLD HWY 27, PINE KNOT, KY, 42635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-23
Case Closed 1996-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-12-02
Abatement Due Date 1994-12-29
Current Penalty 918.75
Initial Penalty 1000.0
Contest Date 1994-12-15
Final Order 1996-01-17
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-12-02
Abatement Due Date 1994-12-29
Current Penalty 918.75
Initial Penalty 2500.0
Contest Date 1994-12-15
Final Order 1996-01-17
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1994-12-02
Abatement Due Date 1994-12-29
Current Penalty 918.75
Initial Penalty 1000.0
Contest Date 1994-12-15
Final Order 1996-01-17
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 1994-12-02
Abatement Due Date 1994-12-29
Current Penalty 918.75
Initial Penalty 750.0
Contest Date 1994-12-15
Final Order 1996-01-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100253 B03 II
Issuance Date 1994-12-02
Abatement Due Date 1994-12-29
Contest Date 1994-12-15
Final Order 1996-01-17
Nr Instances 1
Nr Exposed 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1994-12-02
Abatement Due Date 1994-12-29
Contest Date 1994-12-15
Final Order 1996-01-17
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1994-12-02
Abatement Due Date 1994-12-29
Contest Date 1994-12-15
Final Order 1996-01-17
Nr Instances 1
Nr Exposed 31
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-12-02
Abatement Due Date 1994-12-29
Contest Date 1994-12-15
Final Order 1996-01-17
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-12-02
Abatement Due Date 1994-12-29
Contest Date 1994-12-15
Final Order 1996-01-17
Nr Instances 2
Nr Exposed 31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9123428500 2021-03-12 0457 PPS 1088 Southern Hwy, Pine Knot, KY, 42635-9173
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260419.17
Loan Approval Amount (current) 260419.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pine Knot, MCCREARY, KY, 42635-9173
Project Congressional District KY-05
Number of Employees 48
NAICS code 333243
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262809.32
Forgiveness Paid Date 2022-02-15

Sources: Kentucky Secretary of State