Search icon

OWENSBORO PLANING MILL, INC.

Company Details

Name: OWENSBORO PLANING MILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jul 1990 (35 years ago)
Organization Date: 09 Jul 1990 (35 years ago)
Last Annual Report: 30 Jun 2013 (12 years ago)
Organization Number: 0274916
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 4048 VINCENT STATION DRIVE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM M. HOLLAND Registered Agent

Secretary

Name Role
Shelley Holland Secretary

Director

Name Role
Shelley Holland Director
William M Holland Director
JAMES HOLLAND Director

President

Name Role
William M Holland President

Vice President

Name Role
William M Holland Vice President

Incorporator

Name Role
JAMES HOLLAND Incorporator

Filings

Name File Date
Reinstatement Approval Letter UI 2014-10-03
Administrative Dissolution 2014-09-30
Annual Report 2013-06-30
Annual Report 2012-08-20
Annual Report 2011-07-05
Annual Report 2010-07-15
Annual Report 2009-07-16
Annual Report 2008-07-16
Annual Report 2007-07-17
Statement of Change 2007-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302082664 0452110 1999-10-18 200 E 9TH STREET, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-18
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2000-01-26
Abatement Due Date 2000-02-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2000-01-22
Abatement Due Date 2000-02-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State