Search icon

ROCKHOUSE WOOD PRODUCTS, INC.

Company Details

Name: ROCKHOUSE WOOD PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1989 (36 years ago)
Organization Date: 09 Feb 1989 (36 years ago)
Last Annual Report: 01 May 1997 (28 years ago)
Organization Number: 0254527
ZIP code: 40544
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 4277, LEXINGTON, KY 40544
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOHN E. FOLEY Registered Agent

Incorporator

Name Role
ROBERT C. STILZ, JR. Incorporator

Director

Name Role
MARCUS C. COUCH, JR. Director
RICHARD A. STURGILL Director

Former Company Names

Name Action
M AND R LUMBER COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1993-05-27
Annual Report 1992-07-01
Statement of Change 1991-11-14
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305361958 0452110 2002-06-20 ROUTE 7, WHITESBURG, KY, 41858
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2002-06-20
Case Closed 2002-06-20
115956344 0452110 1992-04-24 ROUTE 7, WHITESBURG, KY, 41858
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-04-24
Case Closed 1992-05-05

Sources: Kentucky Secretary of State