Search icon

DUNNVILLE LOGGING CO., INC.

Company Details

Name: DUNNVILLE LOGGING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 1989 (36 years ago)
Organization Date: 23 May 1989 (36 years ago)
Last Annual Report: 28 Jun 2019 (6 years ago)
Organization Number: 0258880
ZIP code: 42528
City: Dunnville
Primary County: Casey County
Principal Office: 10739 S. U.S. 127, P. O. BOX 10, DUNNVILLE, KY 42528
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DONALD D TARTER President

Secretary

Name Role
Anna Lou Tarter-Smith Secretary

Treasurer

Name Role
JOY TARTER Treasurer

Vice President

Name Role
DAVID TARTER Vice President

Registered Agent

Name Role
DONALD R. TARTER Registered Agent

Incorporator

Name Role
DONALD R. TARTER Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-28
Annual Report 2018-09-06
Annual Report 2017-05-19
Annual Report 2016-03-14
Annual Report 2015-04-17
Annual Report 2014-04-04
Annual Report 2013-05-15
Annual Report 2012-03-06
Annual Report 2011-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115937914 0452110 1992-02-24 U.S. HWY. 127 SOUTH, DUNNVILLE, KY, 42528
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1992-02-27
Case Closed 1992-03-03

Related Activity

Type Accident
Activity Nr 361066905

Sources: Kentucky Secretary of State