Search icon

FOUTS WOOD PRODUCTS, INC.

Company Details

Name: FOUTS WOOD PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1990 (35 years ago)
Organization Date: 22 Feb 1990 (35 years ago)
Last Annual Report: 09 Feb 2006 (19 years ago)
Organization Number: 0269441
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: P.O. BOX 1162, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Dorothy Fouts Secretary

President

Name Role
Phillip Fouts President

Treasurer

Name Role
Dorothy Fouts Treasurer

Signature

Name Role
D Fouts Signature

Registered Agent

Name Role
PHILLIP FOUTS Registered Agent

Director

Name Role
PHILLIP FOUTS Director

Incorporator

Name Role
PHILLIP FOUTS Incorporator

Filings

Name File Date
Dissolution 2006-08-02
Annual Report 2006-02-09
Annual Report 2005-03-31
Annual Report 2003-06-10
Annual Report 2002-07-26
Annual Report 2001-07-24
Annual Report 2000-05-09
Annual Report 1999-07-15
Annual Report 1998-04-30
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302080007 0452110 1998-04-27 170 KY HWY 201, SITKA, KY, 41255
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-27
Case Closed 1998-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100265 C18 I
Issuance Date 1998-06-05
Abatement Due Date 1998-06-28
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C20 VI
Issuance Date 1998-06-05
Abatement Due Date 1998-06-28
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
112339148 0452110 1990-12-14 170 KY HWY 201, SITKA, KY, 41255
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-14
Case Closed 1991-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-01-17
Abatement Due Date 1991-02-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 E02 IIIB
Issuance Date 1991-01-17
Abatement Due Date 1991-02-13
Current Penalty 1.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1991-01-17
Abatement Due Date 1991-02-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 4
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-01-17
Abatement Due Date 1991-01-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1991-01-17
Abatement Due Date 1991-01-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1991-01-17
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-01-17
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1991-01-17
Abatement Due Date 1991-01-24
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-01-17
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 38
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-01-17
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-01-17
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State