Search icon

CAMP DIX WOOD PRODUCTS, INC.

Company Details

Name: CAMP DIX WOOD PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1990 (35 years ago)
Organization Date: 27 Jun 1990 (35 years ago)
Last Annual Report: 14 Mar 2016 (9 years ago)
Organization Number: 0274480
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: 13155 KY 59, VANCEBURG, KY 41179
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
JUSTIN B LOGAN Vice President

Director

Name Role
HOMER F. LOGAN Director
Justin B Logan Director
JUSTIN B. LOGAN Director

Signature

Name Role
JUSTIN B LOGAN Signature

Registered Agent

Name Role
JUSTIN B. LOGAN Registered Agent

President

Name Role
Justin B Logan President

Incorporator

Name Role
HOMER F. LOGAN Incorporator

Filings

Name File Date
Dissolution 2016-05-10
Annual Report 2016-03-14
Annual Report 2015-03-04
Principal Office Address Change 2015-03-04
Registered Agent name/address change 2015-03-04
Annual Report 2014-04-16
Reinstatement Certificate of Existence 2013-06-17
Reinstatement 2013-06-17
Reinstatement Approval Letter Revenue 2013-06-17
Reinstatement Approval Letter UI 2013-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304700016 0452110 2003-03-07 STATE ROUTE 59, CAMP DIX, KY, 41127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-07
Case Closed 2003-03-07
115949455 0452110 1992-06-24 STATE ROUTE 59, CAMP DIX, KY, 41127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-24
Case Closed 1992-10-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-07-28
Abatement Due Date 1992-08-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-07-28
Abatement Due Date 1992-08-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-07-28
Abatement Due Date 1992-08-07
Nr Instances 1
Nr Exposed 1
Gravity 00
2766277 0452110 1987-11-12 STATE ROUTE 59, CAMP DIX, KY, 41127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-12
Case Closed 1987-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1987-11-24
Abatement Due Date 1987-12-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-11-24
Abatement Due Date 1987-12-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-11-24
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-11-24
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-11-24
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-11-24
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State